Search icon

VENETIAN TILE, INC. - Florida Company Profile

Company Details

Entity Name: VENETIAN TILE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VENETIAN TILE, 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: 11 May 1984 (41 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: H03196
FEI/EIN Number 592417417

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

Address: 430 E. VENICE AVENUE, VENICE, FL, 34285
Mail Address: 430 E. VENICE AVENUE, VENICE, FL, 34285
ZIP code: 34285
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOODE LARRY L President 2050 NORTHAMPTON ST., VENICE, FL, 34293
GOODE DUANE E Vice President 1100 GULF COAST BLVD., VENICE, FL, 34285
GOODE LARRY L Agent 2050 NORTHHAMPTON ST., VENICE, FL, 34293

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2006-02-22 2050 NORTHHAMPTON ST., VENICE, FL 34293 -
CANCEL ADM DISS/REV 2004-11-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
CHANGE OF PRINCIPAL ADDRESS 2001-11-01 430 E. VENICE AVENUE, VENICE, FL 34285 -
CHANGE OF MAILING ADDRESS 2001-11-01 430 E. VENICE AVENUE, VENICE, FL 34285 -
REGISTERED AGENT NAME CHANGED 1997-06-19 GOODE, LARRY L -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000799802 TERMINATED 1000000317049 SARASOTA 2012-10-22 2022-10-31 $ 869.57 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940
J12000799794 ACTIVE 1000000317022 SARASOTA 2012-10-22 2032-10-31 $ 942.16 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940

Documents

Name Date
ANNUAL REPORT 2009-08-26
ANNUAL REPORT 2008-04-03
ANNUAL REPORT 2007-04-20
ANNUAL REPORT 2006-02-22
ANNUAL REPORT 2005-04-27
REINSTATEMENT 2004-11-01
ANNUAL REPORT 2003-02-03
ANNUAL REPORT 2002-05-02
ANNUAL REPORT 2001-02-26
ANNUAL REPORT 2000-04-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State