Search icon

VENICE WINGS II, INC. - Florida Company Profile

Company Details

Entity Name: VENICE WINGS II, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VENICE WINGS II, 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: 21 Aug 1986 (39 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: J29870
Address: 3010-59TH AVENUE DRIVE EAST, BRADENTON, FL, 34203, US
Mail Address: P.O. BOX 20065, BRADENTON, FL, 34204, US
ZIP code: 34203
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MORAN RICHARD President 2320 MORGAN JOHNSON RD, BRADENTON, FL, 34208
MORAN RICHARD J Agent 2320-57th street east, bradenton, FL, 34208

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2021-02-23 3010-59TH AVENUE DRIVE EAST, BRADENTON, FL 34203 -
REINSTATEMENT 2019-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2014-01-08 2320-57th street east, bradenton, FL 34208 -
CHANGE OF MAILING ADDRESS 2014-01-08 3010-59TH AVENUE DRIVE EAST, BRADENTON, FL 34203 -
REGISTERED AGENT NAME CHANGED 2014-01-08 MORAN, RICHARD J -
REINSTATEMENT 1991-01-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 - -

Documents

Name Date
ANNUAL REPORT 2020-03-25
REINSTATEMENT 2019-10-05
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-01-29
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-01-06
ANNUAL REPORT 2014-01-08
ANNUAL REPORT 2013-04-02
ANNUAL REPORT 2012-02-08
ANNUAL REPORT 2011-02-18

Date of last update: 01 Mar 2025

Sources: Florida Department of State