Search icon

VILLA ROMA ITALIAN RESTAURANT & PIZZIERA OF SPRING HILL, INC. - Florida Company Profile

Company Details

Entity Name: VILLA ROMA ITALIAN RESTAURANT & PIZZIERA OF SPRING HILL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VILLA ROMA ITALIAN RESTAURANT & PIZZIERA OF SPRING HILL, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 14 May 1992 (33 years ago)
Date of dissolution: 19 Sep 2003 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (22 years ago)
Document Number: V36632
FEI/EIN Number 593125293

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 7384 SHOAL LINE BLVD., SPRING HILL, FL, 34607
Mail Address: 7384 SHOAL LINE BLVD., SPRING HILL, FL, 34607
ZIP code: 34607
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OLSEN, ROBERT Director 6169 MOUNTAIN WAY, SPRING HILL, FL, 34608
OLSEN, ROBERT Treasurer 6169 MOUNTAIN WAY, SPRING HILL, FL, 34608
OLSEN, ROBERT Secretary 6169 MOUNTAIN WAY, SPRING HILL, FL, 34608
OLSEN, MARY C. Director 6169 MOUNTAIN WAY, SPRING HILL, FL, 34608
OLSEN, MARY C. President 6169 MOUNTAIN WAY, SPRING HILL, FL, 34608
OLSEN, ROBERT Agent 7384 SHOAL LINE BLVD., SPRING HILL, FL, 34607

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
ANNUAL REPORT 2002-05-08
ANNUAL REPORT 2001-04-10
ANNUAL REPORT 2000-03-23
ANNUAL REPORT 1999-03-16
ANNUAL REPORT 1998-04-10
ANNUAL REPORT 1997-04-09
ANNUAL REPORT 1996-04-08
ANNUAL REPORT 1995-04-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State