Search icon

VENICE RESOURCES, INC. - Florida Company Profile

Company Details

Entity Name: VENICE RESOURCES, INC.
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: 18 Aug 1997 (28 years ago)
Date of dissolution: 22 Jun 2006 (19 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 22 Jun 2006 (19 years ago)
Document Number: F97000004326
FEI/EIN Number 223534796

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

Address: C/O MEDICAL RESOURCES, INC., 1455 BROAD ST., 4TH LEGAL DEPT., BLOOMFIELD, NJ, 07003
Mail Address: C/O MEDICAL RESOURCES, INC., 1455 BROAD ST., 4TH LEGAL DEPT., BLOOMFIELD, NJ, 07003
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
MCCABE DAVID M Treasurer 1455 BROAD ST., 4TH FLR., BLOOMFIELD, NJ, 07003
STRICKLAND GORDON D President 1455 BROAD ST., 4TH FLR., BLOOMFIELD, NJ, 07003
STRICKLAND GORDON D Director 1455 BROAD ST., 4TH FLR., BLOOMFIELD, NJ, 07003
VALLA JOHN Vice President 1455 BROAD ST., 4TH FLR., BLOOMFIELD, NJ, 07003
VALLA JOHN Director 1455 BROAD ST., 4TH FLR., BLOOMFIELD, NJ, 07003
CASKADON MARY Secretary 1455 BROAD ST., 4TH FLR., BLOOMFIELD, NJ, 07003
SHENKMAN JERROLD Assistant Secretary 1455 BROAD ST., 4TH FLR., BLOOMFIELD, NJ, 07003

Events

Event Type Filed Date Value Description
WITHDRAWAL 2006-06-22 - -
CHANGE OF PRINCIPAL ADDRESS 2004-03-30 C/O MEDICAL RESOURCES, INC., 1455 BROAD ST., 4TH LEGAL DEPT., BLOOMFIELD, NJ 07003 -
CHANGE OF MAILING ADDRESS 2004-03-30 C/O MEDICAL RESOURCES, INC., 1455 BROAD ST., 4TH LEGAL DEPT., BLOOMFIELD, NJ 07003 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000041896 TERMINATED 1000000567613 LEON 2014-01-06 2034-01-09 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
Withdrawal 2006-06-22
ANNUAL REPORT 2006-04-27
ANNUAL REPORT 2005-04-18
ANNUAL REPORT 2004-03-30
ANNUAL REPORT 2003-03-17
ANNUAL REPORT 2002-04-17
ANNUAL REPORT 2001-04-26
ANNUAL REPORT 2000-05-09
Reg. Agent Change 1999-05-10
ANNUAL REPORT 1999-05-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State