Search icon

VILA AND SON TREE FARMS, INC. - Florida Company Profile

Company Details

Entity Name: VILA AND SON TREE FARMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VILA AND SON TREE FARMS, 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: 08 Jul 1992 (33 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: V48861
FEI/EIN Number 650349370

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

Address: 20451 SW 216 STREET, MIAMI, FL, 33170, US
Mail Address: 20451 S.W. 216 STREET, MIAMI, FL, 33170, US
ZIP code: 33170
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARLOS VILA JUAN President 20451 SW 216 STREET, MIAMI, FL, 33170
LEAL RICARDO L Agent 20451 SW 216 ST, MIAMI, FL, 33170

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT NAME CHANGED 2011-02-11 LEAL, RICARDO L -
REGISTERED AGENT ADDRESS CHANGED 2011-02-11 20451 SW 216 ST, MIAMI, FL 33170 -
CHANGE OF PRINCIPAL ADDRESS 2005-01-25 20451 SW 216 STREET, MIAMI, FL 33170 -
CHANGE OF MAILING ADDRESS 1999-05-03 20451 SW 216 STREET, MIAMI, FL 33170 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000597214 INACTIVE WITH A SECOND NOTICE FILED 2011-10707-CC-05 MIAMI-DADE COUNTY COURT 2012-03-23 2017-09-12 $9,224.54 CROP PRODUCTION SERVICES, INC. C/O JEFFREY C. DONALDSON, 2100 MOORES LANE, MULBERRY, FLORIDA 33860

Documents

Name Date
Off/Dir Resignation 2011-07-18
ANNUAL REPORT 2011-02-11
ANNUAL REPORT 2010-01-15
ANNUAL REPORT 2009-01-20
ANNUAL REPORT 2008-01-07
ANNUAL REPORT 2007-06-05
ANNUAL REPORT 2006-03-06
ANNUAL REPORT 2005-01-25
ANNUAL REPORT 2004-08-05
ANNUAL REPORT 2003-01-27

Date of last update: 01 Mar 2025

Sources: Florida Department of State