Search icon

VENTRIM, INC. - Florida Company Profile

Company Details

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

VENTRIM, 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: 05 Jul 1988 (37 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: K27575
FEI/EIN Number 650101788

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

Address: 7540 SW 114 STREET, MIAMI, FL, 33156
Mail Address: 7540 SW 114 STREE, MIAMI, FL, 33156
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FISHER RANDALL Agent 7540 SW 114 STREET, PINECREST, FL, 33156
FISHER, RANDALL C. President 7540 SW 114 STREET, PINECREST, FL, 33156
FISHER, RANDALL C. Director 7540 SW 114 STREET, PINECREST, FL, 33156
SCHARLIN, DAVID MICHAEL Director 7540 SW 114 STREET, PINECREST, FL, 33156

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2008-04-29 7540 SW 114 STREET, MIAMI, FL 33156 -
CHANGE OF MAILING ADDRESS 2008-04-29 7540 SW 114 STREET, MIAMI, FL 33156 -
REGISTERED AGENT ADDRESS CHANGED 2007-04-30 7540 SW 114 STREET, PINECREST, FL 33156 -
REGISTERED AGENT NAME CHANGED 2007-04-30 FISHER, RANDALL -
REINSTATEMENT 1995-09-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10001097978 ACTIVE 1000000194508 DADE 2010-11-30 2030-12-08 $ 2,454.70 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-04-29
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-04-14
ANNUAL REPORT 2005-04-18
ANNUAL REPORT 2004-04-24
ANNUAL REPORT 2003-04-23
ANNUAL REPORT 2002-05-29
ANNUAL REPORT 2001-01-29
ANNUAL REPORT 2000-03-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State