Search icon

VENICE AUTO MACHINE, INC.

Company Details

Entity Name: VENICE AUTO MACHINE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 19 Jan 1983 (42 years ago)
Date of dissolution: 15 Sep 2006 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (18 years ago)
Document Number: G19320
FEI/EIN Number 59-2251451
Address: 331 CAMION ST, VENICE, FL 34285
Mail Address: P.O. BOX 1288, MAGGIE VALLEY, NC 28751
ZIP code: 34285
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
FREYEISEN, ERIC Agent 331 CAMION, VENICE, FL 34285

Director

Name Role Address
FREYEISEN, EIRC Director 331 CAMION, VENICE, FL

President

Name Role Address
FREYEISEN, EIRC President 331 CAMION, VENICE, FL

Secretary

Name Role Address
FREYEISEN, LYDIA A. Secretary 1250 CONNEMARAL CIRCLE, NOKOMIS, FL 34275-1700
FREYEISEN, CYNTHIA M Secretary 1250 CONNEMARAL CIRCLE, NOKOMIS, FL 34275

Treasurer

Name Role Address
FREYEISEN, LYDIA A. Treasurer 1250 CONNEMARAL CIRCLE, NOKOMIS, FL 34275-1700

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data
CHANGE OF MAILING ADDRESS 2005-04-11 331 CAMION ST, VENICE, FL 34285 No data
CHANGE OF PRINCIPAL ADDRESS 2004-03-29 331 CAMION ST, VENICE, FL 34285 No data
REGISTERED AGENT ADDRESS CHANGED 2004-03-29 331 CAMION, VENICE, FL 34285 No data
REGISTERED AGENT NAME CHANGED 1984-06-28 FREYEISEN, ERIC No data

Documents

Name Date
ANNUAL REPORT 2005-04-11
ANNUAL REPORT 2004-03-29
ANNUAL REPORT 2003-04-21
ANNUAL REPORT 2002-04-29
ANNUAL REPORT 2001-05-22
ANNUAL REPORT 2000-05-30
ANNUAL REPORT 1999-04-09
ANNUAL REPORT 1998-04-21
ANNUAL REPORT 1997-04-22
ANNUAL REPORT 1996-04-17

Date of last update: 05 Feb 2025

Sources: Florida Department of State