Search icon

EAST VENICE HOMES, INC. - Florida Company Profile

Company Details

Entity Name: EAST VENICE HOMES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EAST VENICE HOMES, 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: 02 Aug 1978 (47 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: 580989
FEI/EIN Number 591878286

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

Mail Address: P.O. BOX 110, LITHIA, FL, 33547, US
Address: 315 58TH ST., STE E, HOLMES BEACH, FL, 34217
ZIP code: 34217
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PRINE ROBERT E Vice President PO BOX 6409, BRADENTON, FL, 34281
KROKR0SKIA JULIE Agent 315 58TH ST, HOLMES BEACH, FL, 34217
PRINE, ROBERT E President PO BOX 110, LITHIA, FL, 33547
PRINE, ROBERT E Director PO BOX 110, LITHIA, FL, 33547
PRINE, ROBERT E Secretary PO BOX 110, LITHIA, FL, 33547
PRINE, ROBERT E Treasurer PO BOX 110, LITHIA, FL, 33547

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF MAILING ADDRESS 2011-04-28 315 58TH ST., STE E, HOLMES BEACH, FL 34217 -
REGISTERED AGENT NAME CHANGED 2005-04-29 KROKR0SKIA, JULIE -
REGISTERED AGENT ADDRESS CHANGED 2005-04-29 315 58TH ST, STE E, HOLMES BEACH, FL 34217 -
CHANGE OF PRINCIPAL ADDRESS 2004-05-03 315 58TH ST., STE E, HOLMES BEACH, FL 34217 -

Documents

Name Date
ANNUAL REPORT 2012-05-01
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-05-02
ANNUAL REPORT 2009-05-01
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-04-30
ANNUAL REPORT 2005-04-29
ANNUAL REPORT 2004-05-03
ANNUAL REPORT 2003-05-02

Date of last update: 03 Mar 2025

Sources: Florida Department of State