Search icon

VENTURE SOUTH DEVELOPMENT, INC.

Company Details

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

Agent

Name Role Address
SHEPPARD, ALLEN Agent 5304 SUNSET AVE., PANAMA CITY BEACH, FL 32408

President

Name Role Address
SHEPPARD, KAREN President 1397 BUFORD BUSINESS BLVD, SUITE 500, BUFORD, GA 30518

Secretary

Name Role Address
SHEPPARD, KAREN Secretary 1397 BUFORD BUSINESS BLVD, SUITE 500, BUFORD, GA 30518

Events

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

Debts

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

Documents

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