Search icon

VENETIAN BAY VIEW OF NAPLES, INC. - Florida Company Profile

Company Details

Entity Name: VENETIAN BAY VIEW OF NAPLES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VENETIAN BAY VIEW OF NAPLES, 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: 30 Oct 1975 (49 years ago)
Date of dissolution: 08 Apr 1983 (42 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 Apr 1983 (42 years ago)
Document Number: 486737
FEI/EIN Number 591638491

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

Address: 1 CHASE MANHATTAN PLZ-29TH FL, C/O ANTON J. PEDISICH-29TH, NEW YORK, NY, 10081
Mail Address: 1 CHASE MANHATTAN PLZ-29TH FL, C/O ANTON J. PEDISICH-29TH, NEW YORK, NY, 10081
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
SPICER, HAROLD R. President 101 PARK AVE, NEW YORK, NY
SPICER, HAROLD R. Director 101 PARK AVE, NEW YORK, NY
MCDERMOTT, JAMES P. Vice President 101 PARK AVE, NEW YORK, NY
MCDERMOTT, JAMES P. Director 101 PARK AVE, NEW YORK, NY
GUNNING, MICHAEL K.(ASST Secretary 101 PARK AVE, NEW YORK, NY
GUNNING, MICHAEL K.(ASST Treasurer 101 PARK AVE, NEW YORK, NY
GUNNING, MICHAEL K.(ASST Director 101 PARK AVE, NEW YORK, NY
ARMSTRONG, RICHARD W. Vice President 101 PARK AVE, NEW YORK, NY
GORHAM, HOWARD N. (ASST) Vice President 101 PARK AVE, NEW YORK, NY

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 1983-04-08 - -
CHANGE OF PRINCIPAL ADDRESS 1981-02-18 1 CHASE MANHATTAN PLZ-29TH FL, C/O ANTON J. PEDISICH-29TH, NEW YORK, NY 10081 -
CHANGE OF MAILING ADDRESS 1981-02-18 1 CHASE MANHATTAN PLZ-29TH FL, C/O ANTON J. PEDISICH-29TH, NEW YORK, NY 10081 -
REGISTERED AGENT ADDRESS CHANGED 1981-02-18 8751 WEST BROWARD BOULEVARD, PLANTATION, FL 33324 -

Date of last update: 02 Apr 2025

Sources: Florida Department of State