Entity Name: | VENTURE SOUTH DEVELOPMENT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Inactive |
Date Filed: | 18 Mar 2004 (21 years ago) |
Date of dissolution: | 25 Sep 2009 (15 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2009 (15 years ago) |
Document Number: | F04000001589 |
FEI/EIN Number | 58-2600899 |
Address: | 1397 BUFORD BUSINESS BLVD, SUITE 500, BUFORD, GA 30518 |
Mail Address: | 1397 BUFORD BUSINESS BLVD, SUITE 500, BUFORD, GA 30518 |
Place of Formation: | GEORGIA |
Name | Role | Address |
---|---|---|
SHEPPARD, ALLEN | Agent | 5304 SUNSET AVE., PANAMA CITY BEACH, FL 32408 |
Name | Role | Address |
---|---|---|
SHEPPARD, KAREN | President | 1397 BUFORD BUSINESS BLVD, SUITE 500, BUFORD, GA 30518 |
Name | Role | Address |
---|---|---|
SHEPPARD, KAREN | Secretary | 1397 BUFORD BUSINESS BLVD, SUITE 500, BUFORD, GA 30518 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2009-09-25 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2008-05-01 | 1397 BUFORD BUSINESS BLVD, SUITE 500, BUFORD, GA 30518 | No data |
CHANGE OF MAILING ADDRESS | 2008-05-01 | 1397 BUFORD BUSINESS BLVD, SUITE 500, BUFORD, GA 30518 | No data |
CANCEL ADM DISS/REV | 2006-10-24 | No data | No data |
REVOKED FOR ANNUAL REPORT | 2006-09-15 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J10000787033 | LAPSED | 2008-CA-004336 | BAY CTY. CIR. CIV. | 2010-07-20 | 2015-07-23 | $565,327.26 | REGIONS BANK, 106 SOUTH FRANCES STREET, 1ST FLOOR, MOBILE, ALABAMA 36602 |
Name | Date |
---|---|
ANNUAL REPORT | 2008-05-01 |
ANNUAL REPORT | 2007-01-30 |
REINSTATEMENT | 2006-10-24 |
Reg. Agent Change | 2006-07-12 |
Reg. Agent Resignation | 2006-06-14 |
ANNUAL REPORT | 2005-07-06 |
Foreign Profit | 2004-03-18 |
Date of last update: 29 Jan 2025
Sources: Florida Department of State