Search icon

VENICE HIGH SCHOOL, INC. - Florida Company Profile

Company Details

Entity Name: VENICE HIGH SCHOOL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
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: 14 Aug 1968 (57 years ago)
Date of dissolution: 02 Jul 1973 (52 years ago)
Last Event: DISSOLVED BY PROCLAMATION
Event Date Filed: 02 Jul 1973 (52 years ago)
Document Number: 715111
FEI/EIN Number 000000000

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

Address: 1111 ALFRED I DUPONT BUILDING, MIAMI FLA, 33131
Mail Address: 1111 ALFRED I DUPONT BUILDING, MIAMI FLA, 33131
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FOX,SAM President MIAMI, FL
EDELMAN,PHILIP Vice President MIAMI, FL
FOX,MARJORIE Secretary MIAMI, FL
WARREN,FULLER Director MIAMI, FL
BANDEL,LOUIS Director MIAMI, FL
FOX,SAM S Director MIAMI, FL
EDELMAN,PHILIP Agent 790 N W 54 ST, MIAMI, FL

Events

Event Type Filed Date Value Description
DISSOLVED BY PROCLAMATION 1973-07-02 - -

Court Cases

Title Case Number Docket Date Status
NATAYLIA CHAPMAN, ESTATE OF: KRISTINA ELISABET KONOVALOV VS VENICE HIGH SCHOOL 2D2017-2974 2017-07-13 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
2013-CA-1973-NC

Parties

Name NATAYLIA CHAPMAN
Role Appellant
Status Active
Representations MARK T. PACKO, ESQ.
Name ESTATE OF: KRISTINA ELISABET KONOVALOV
Role Appellant
Status Active
Name VENICE HIGH SCHOOL, INC.
Role Appellee
Status Active
Representations ARTHUR S. HARDY, ESQ.
Name SARASOTA CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-03-09
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2018-02-09
Type Disposition by Order
Subtype Dismissed
Description dismissal for no brief ~ This appeal is dismissed for failure of appellant to comply with this court's order of December 21, 2017, requiring the filing of an initial brief.
Docket Date 2018-02-09
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Casanueva, Kelly, and Lucas
Docket Date 2017-12-21
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ Appellant's initial brief shall be served within 20 days or this case may be dismissed for failure to prosecute.
Docket Date 2017-10-27
Type Record
Subtype Record on Appeal
Description Received Records ~ MCHUGH - 455 PAGES
Docket Date 2017-10-24
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ Appellant's initial brief shall be served within 20 days of this order.
Docket Date 2017-08-01
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
Docket Date 2017-07-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2017-07-24
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2017-07-13
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2017-07-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of NATAYLIA CHAPMAN

Date of last update: 01 Mar 2025

Sources: Florida Department of State