Entity Name: | VENICE STATIONERS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 31 Dec 1970 (54 years ago) |
Date of dissolution: | 24 Sep 1999 (25 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 1999 (25 years ago) |
Document Number: | 374761 |
FEI/EIN Number | 59-1314070 |
Address: | 211 W VENICE AVE, VENICE, FL 34285 |
Mail Address: | 211 W VENICE AVE, VENICE, FL 34285 |
ZIP code: | 34285 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HAMILTON, ELEANOR M | Agent | 2410 W. FRIDAY CIR., COCOA, FL 32926 |
Name | Role | Address |
---|---|---|
HAMILTON, ELEANOR M | President | 1678 BAYSHORE DRIVE, ENGLEWOOD, FL |
Name | Role | Address |
---|---|---|
HAMILTON, ELEANOR M | Director | 6770 RIDGEWOOD #903, COCOA BEACH, FL |
Name | Role | Address |
---|---|---|
HAMILTON, ELEANOR M | Secretary | 1678 BAYSHORE DRIVE, ENGLEWOOD, FL |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1999-09-24 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 1997-01-28 | 2410 W. FRIDAY CIR., COCOA, FL 32926 | No data |
REGISTERED AGENT NAME CHANGED | 1996-03-13 | HAMILTON, ELEANOR M | No data |
CHANGE OF PRINCIPAL ADDRESS | 1988-03-01 | 211 W VENICE AVE, VENICE, FL 34285 | No data |
CHANGE OF MAILING ADDRESS | 1988-03-01 | 211 W VENICE AVE, VENICE, FL 34285 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 1998-01-28 |
ANNUAL REPORT | 1997-01-28 |
ANNUAL REPORT | 1996-03-13 |
ANNUAL REPORT | 1995-03-16 |
Date of last update: 06 Feb 2025
Sources: Florida Department of State