Search icon

VENTURA CONTRACTING CORPORATION - Florida Company Profile

Company Details

Entity Name: VENTURA CONTRACTING CORPORATION
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: 07 Jan 1993 (32 years ago)
Date of dissolution: 16 Oct 1998 (27 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (27 years ago)
Document Number: F93000000103
FEI/EIN Number 521802014

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

Address: 11 CROSS GATE CT W, PALM COAST, FL, 32137, US
Mail Address: 11 CROSS GATE CT W, PALM COAST, FL, 32137, US
ZIP code: 32137
County: Flagler
Place of Formation: MARYLAND

Key Officers & Management

Name Role Address
CAILLOUETTE W. THOMAS President 11 CROSSGATE CT W, PALM COAST, FL
CAILLOUETTE W. THOMAS Director 11 CROSSGATE CT W, PALM COAST, FL
RUSSELL MARY L Secretary 11 CROSS GATE CT W, PALM COAST, FL
RUSSELL MARY L Treasurer 11 CROSS GATE CT W, PALM COAST, FL
RUSSELL MARY L Director 11 CROSS GATE CT W, PALM COAST, FL
CHADDERON SUSIE Agent 4206-D, PALM BEACH GARDENS, FL, 33410

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 1998-10-16 - -
CHANGE OF PRINCIPAL ADDRESS 1997-03-04 11 CROSS GATE CT W, PALM COAST, FL 32137 -
CHANGE OF MAILING ADDRESS 1997-03-04 11 CROSS GATE CT W, PALM COAST, FL 32137 -
REGISTERED AGENT ADDRESS CHANGED 1995-11-06 4206-D, WOODS EDGE CIR., PALM BEACH GARDENS, FL 33410 -
REGISTERED AGENT NAME CHANGED 1995-11-06 CHADDERON, SUSIE -
REINSTATEMENT 1995-11-06 - -
REVOKED FOR ANNUAL REPORT 1995-08-25 - -

Documents

Name Date
ANNUAL REPORT 1997-03-04
ANNUAL REPORT 1996-02-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State