Search icon

VENTURE CONCEPTS, INC. - Florida Company Profile

Company Details

Entity Name: VENTURE CONCEPTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VENTURE CONCEPTS, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 20 May 1982 (43 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: F82107
FEI/EIN Number 592223996

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

Address: 1025 S. ATLANTIC AVE, DAYTONA BCH., FL, 32118
Mail Address: 1025 S. ATLANTIC AVE, DAYTONA BCH., FL, 32118
ZIP code: 32118
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AHMED CHERYL President 1025 S ATLANTIC AVE, DAYTONA BEACH, FL, 32118
AHMED CHERYL Director 1025 S ATLANTIC AVE, DAYTONA BEACH, FL, 32118
HEY ANNE F Secretary 1025 S. ATALNTIC AVE, DAYTONA BEACH, FL, 32118
HEY ANNE F Treasurer 1025 S. ATALNTIC AVE, DAYTONA BEACH, FL, 32118
HEY ANNE F Director 1025 S. ATALNTIC AVE, DAYTONA BEACH, FL, 32118
NORTON JOHN S Director 1025 SOUTH ATLANTIC AVE., DAYTONA BEACH, FL, 32118
AHMED CHERYL Agent 1025 S. ATLANTIC AVE, DAYTONA BEACH, FL, 32118

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT NAME CHANGED 2010-04-30 AHMED, CHERYL -
REGISTERED AGENT ADDRESS CHANGED 1999-03-24 1025 S. ATLANTIC AVE, DAYTONA BEACH, FL 32118 -
CHANGE OF PRINCIPAL ADDRESS 1989-10-13 1025 S. ATLANTIC AVE, DAYTONA BCH., FL 32118 -
CHANGE OF MAILING ADDRESS 1989-10-13 1025 S. ATLANTIC AVE, DAYTONA BCH., FL 32118 -
REINSTATEMENT 1987-08-04 - -
INVOLUNTARILY DISSOLVED 1985-11-01 - -

Documents

Name Date
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-05-03
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-04-27
ANNUAL REPORT 2004-05-12
ANNUAL REPORT 2003-05-05
ANNUAL REPORT 2002-09-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State