Search icon

VILLAS OF LAKE MARY, INC. - Florida Company Profile

Company Details

Entity Name: VILLAS OF LAKE MARY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VILLAS OF LAKE MARY, 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 Oct 1992 (33 years ago)
Date of dissolution: 04 Oct 2002 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (23 years ago)
Document Number: V69512
FEI/EIN Number 650365591

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

Address: 21 PALM AVE., MIAMI BCH., FL, 33139, US
Mail Address: 21 PALM AVE., MIAMI BCH., FL, 33139, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SPIEGEL FREDERICK B Director 21 PALM AVENUE, MIAMI BEACH, FL
SPIEGEL FEDERICK B Agent 21 PALM AVENUE, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
NAME CHANGE AMENDMENT 1999-04-14 VILLAS OF LAKE MARY, INC. -
CHANGE OF PRINCIPAL ADDRESS 1994-06-07 21 PALM AVE., MIAMI BCH., FL 33139 -
CHANGE OF MAILING ADDRESS 1994-06-07 21 PALM AVE., MIAMI BCH., FL 33139 -
REGISTERED AGENT NAME CHANGED 1993-07-02 SPIEGEL, FEDERICK B -
REGISTERED AGENT ADDRESS CHANGED 1993-07-02 21 PALM AVENUE, MIAMI BEACH, FL 33139 -

Documents

Name Date
ANNUAL REPORT 2001-03-30
ANNUAL REPORT 2000-01-18
ANNUAL REPORT 1999-04-22
Name Change 1999-04-14
ANNUAL REPORT 1998-02-19
ANNUAL REPORT 1997-09-05
ANNUAL REPORT 1996-01-24
ANNUAL REPORT 1995-08-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State