Search icon

VENICE PIER GROUP, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: VENICE PIER GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 21 Jan 1986 (40 years ago)
Last Event: AMENDMENT
Event Date Filed: 10 Jan 1996 (30 years ago)
Document Number: H95241
FEI/EIN Number 592633210
Address: 1600 HARBOR DR. S., VENICE, FL, 34285
Mail Address: 205 BASE AVE E., VENICE, FL, 34285, US
ZIP code: 34285
City: Venice
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PACHOTA JUSTIN President 205 BASE AVE E., VENICE, FL, 34285
PACHOTA NICHOLAS Secretary 205 BASE AVE E., VENICE, FL, 34285
PACHOTA MICHAEL V Vice President 205 BASE AVE E., VENICE, FL, 34285
PACHOTA MADONNA Treasurer 205 BASE AVE E., VENICE, FL, 34285
PACHOTA JUSTIN Agent 205 BASE AVE E., VENICE, FL, 34285

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000102366 FINS AT SHARKYS EXPIRED 2013-10-16 2018-12-31 - 205 BASE AVE, VENICE, FL, 34285
G12000104334 SHARKY'S ON THE PIER EXPIRED 2012-10-26 2017-12-31 - 205 BASE AVENUE, VENICE, FL, 34285

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2020-03-05 1600 HARBOR DR. S., VENICE, FL 34285 -
REGISTERED AGENT NAME CHANGED 2020-03-05 PACHOTA, JUSTIN -
REGISTERED AGENT ADDRESS CHANGED 2020-03-05 205 BASE AVE E., VENICE, FL 34285 -
CHANGE OF PRINCIPAL ADDRESS 2006-02-22 1600 HARBOR DR. S., VENICE, FL 34285 -
AMENDMENT 1996-01-10 - -
NAME CHANGE AMENDMENT 1987-12-14 VENICE PIER GROUP, INC. -

Documents

Name Date
ANNUAL REPORT 2024-02-21
ANNUAL REPORT 2023-03-17
ANNUAL REPORT 2022-02-17
ANNUAL REPORT 2021-01-22
ANNUAL REPORT 2020-03-05
ANNUAL REPORT 2019-03-01
ANNUAL REPORT 2018-02-16
ANNUAL REPORT 2017-02-22
ANNUAL REPORT 2016-02-26
ANNUAL REPORT 2015-04-14

USAspending Awards / Financial Assistance

Date:
2021-03-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
1900000.00
Total Face Value Of Loan:
1900000.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
-290857.00
Total Face Value Of Loan:
1412100.00
Date:
2020-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
1412100.00
Total Face Value Of Loan:
1412100.00

Paycheck Protection Program

Jobs Reported:
271
Initial Approval Amount:
$1,900,000
Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,900,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$1,920,741.67
Servicing Lender:
Truist Bank
Use of Proceeds:
Payroll: $1,899,999
Utilities: $1
Jobs Reported:
221
Initial Approval Amount:
$1,412,100
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,412,100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$1,423,906.72
Servicing Lender:
Truist Bank
Use of Proceeds:
Payroll: $1,412,100

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State