Entity Name: | VENCAP, INCORPORATED |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign 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: | 11 Jun 1981 (44 years ago) |
Date of dissolution: | 14 Jun 1983 (42 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 14 Jun 1983 (42 years ago) |
Document Number: | 849405 |
FEI/EIN Number |
952622128
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | % THOMAS TEMPORARIES, PO BOX 19578, IRVINE, CA, 92713 |
Mail Address: | % THOMAS TEMPORARIES, PO BOX 19578, IRVINE, CA, 92713 |
Place of Formation: | CALIFORNIA |
Name | Role | Address |
---|---|---|
LEIGHTON, SCOTT W | Vice President | 26362 VIA ROBLE, MISSION VIEJO, CA 0 |
PRENTICE HALL CORPORATION SYSTEM,INC.(THE) | Agent | SUITE 420 LEWIS STATE BANK BLDG., TALLAHASSEE FL, 32301 |
PATERNOT, YVES J | Director | GRANT PONT 12-CH-1003, LAUSANNE, SWITZERLA0 |
HAMACHEK, JOHN | Treasurer | 64 WILLOW PLACE, MENLO PARK, CA 0 |
TUFTS, ROBERT | Secretary | 650 CALIFORNIA ST, SAN FRANCISCO, CA 0 |
MCCAULEY, WALTER W | Director | 64 WILLOW PLACE, MENLO PARK, CA 0 |
MEGONIGAL, KIM I | President | 22 SUNRIVER, IRVINE, CA 0 |
MEGONIGAL, KIM I | Director | 22 SUNRIVER, IRVINE, CA 0 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 1983-06-14 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1983-06-14 | % THOMAS TEMPORARIES, PO BOX 19578, IRVINE, CA 92713 | - |
CHANGE OF MAILING ADDRESS | 1983-06-14 | % THOMAS TEMPORARIES, PO BOX 19578, IRVINE, CA 92713 | - |
Date of last update: 02 Apr 2025
Sources: Florida Department of State