Search icon

VENTURE MANAGEMENT GROUP, INC. - Florida Company Profile

Company Details

Entity Name: VENTURE MANAGEMENT GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VENTURE MANAGEMENT GROUP, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 11 Feb 1985 (40 years ago)
Last Event: AMENDMENT
Event Date Filed: 14 Jul 2014 (11 years ago)
Document Number: H42155
FEI/EIN Number 592496942

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

Address: 394 East Dr, MELBOURNE, FL, 32904, US
Mail Address: 394 East Dr, MELBOURNE, FL, 32904, US
ZIP code: 32904
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAUSER, HOWARD W. President 10617 CHARLESTON DR, VERO BEACH, FL, 32963
HAUSER, HOWARD W. Director 10617 CHARLESTON DR, VERO BEACH, FL, 32963
HAUSER, HOWARD W. Agent 10617 CHARLESTON DR, VERO BEACH, FL, 32963

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-09-09 394 East Dr, MELBOURNE, FL 32904 -
CHANGE OF MAILING ADDRESS 2022-09-09 394 East Dr, MELBOURNE, FL 32904 -
AMENDMENT 2014-07-14 - -
REGISTERED AGENT ADDRESS CHANGED 2012-03-02 10617 CHARLESTON DR, VERO BEACH, FL 32963 -
NAME CHANGE AMENDMENT 2000-04-24 VENTURE MANAGEMENT GROUP, INC. -
NAME CHANGE AMENDMENT 1992-02-24 COASTAL MECHANICAL SERVICES, INC. -
REGISTERED AGENT NAME CHANGED 1988-07-26 HAUSER, HOWARD W. -

Documents

Name Date
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-03-30
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-03-03
ANNUAL REPORT 2020-05-22
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-02-03
ANNUAL REPORT 2015-03-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State