Entity Name: | VENICE MOBILE HOME SALES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 31 Jul 1984 (41 years ago) |
Date of dissolution: | 26 Sep 1997 (27 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 1997 (27 years ago) |
Document Number: | H14673 |
FEI/EIN Number | 59-2337048 |
Address: | 575 US 41 BYPASS N, VENICE, FL 34292 |
Mail Address: | 575 US 41 BYPASS N, VENICE, FL 34292 |
ZIP code: | 34292 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FITZGIBBONS, THOMAS M., ATT. | Agent | 1800 2ND ST, SARASOTA, FL 33577 |
Name | Role | Address |
---|---|---|
WANLESS, J.MICHAEL | President | 575 US 41 BYPASS N, VENICE, FL |
Name | Role | Address |
---|---|---|
WANLESS, J.MICHAEL | Director | 575 US 41 BYPASS N, VENICE, FL |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1997-09-26 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 1992-08-12 | 575 US 41 BYPASS N, VENICE, FL 34292 | No data |
CHANGE OF MAILING ADDRESS | 1992-08-12 | 575 US 41 BYPASS N, VENICE, FL 34292 | No data |
REGISTERED AGENT ADDRESS CHANGED | 1991-06-11 | 1800 2ND ST, SARASOTA, FL 33577 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 1996-04-29 |
ANNUAL REPORT | 1995-02-06 |
Date of last update: 04 Feb 2025
Sources: Florida Department of State