Entity Name: | VENUPLUS INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Active |
Date Filed: | 04 Mar 2002 (23 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 07 Oct 2024 (4 months ago) |
Document Number: | F02000001140 |
FEI/EIN Number | 010572964 |
Address: | 200 West Sand Lake Road, Suite 800, Orlando, FL, 32809, US |
Mail Address: | 200 West Sand Lake Road, Suite 800, Orlando, FL, 32809, US |
ZIP code: | 32809 |
County: | Orange |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
Kindfuller Andrew | Chief Executive Officer | 200 West Sand Lake Road, Orlando, FL, 32809 |
Name | Role | Address |
---|---|---|
Tucker Stephen | Chief Financial Officer | 200 West Sand Lake Road, Orlando, FL, 32809 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
NAME CHANGE AMENDMENT | 2024-10-07 | VENUPLUS INC. | No data |
CHANGE OF PRINCIPAL ADDRESS | 2024-04-30 | 200 West Sand Lake Road, Suite 800, Orlando, FL 32809 | No data |
CHANGE OF MAILING ADDRESS | 2024-04-30 | 200 West Sand Lake Road, Suite 800, Orlando, FL 32809 | No data |
REGISTERED AGENT NAME CHANGED | 2009-01-13 | CORPORATION SERVICE COMPANY | No data |
REGISTERED AGENT ADDRESS CHANGED | 2009-01-13 | 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 | No data |
Name | Date |
---|---|
Name Change | 2024-10-07 |
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-25 |
ANNUAL REPORT | 2022-05-31 |
ANNUAL REPORT | 2021-04-21 |
ANNUAL REPORT | 2020-06-08 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-03-28 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-04-27 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State