Search icon

WENTURA CORP. - Florida Company Profile

Company Details

Entity Name: WENTURA CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WENTURA CORP. 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: 03 Jul 1989 (36 years ago)
Date of dissolution: 04 Oct 2002 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (23 years ago)
Document Number: L00455
FEI/EIN Number 592955600

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

Address: 720 ROY WALL BLVD, ROCKLEDGE, FL, 32955, US
Mail Address: 720 ROY WALL BLVD, ROCKLEDGE, FL, 32955, US
ZIP code: 32955
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BAR-NAVON BOAZ President 1305 GEM CIRCLE, ROCKLEDGE, FL, 32955
BAR-NAVON BOAZ Secretary 1305 GEM CIRCLE, ROCKLEDGE, FL, 32955
BAR-NAVON BOAZ Treasurer 1305 GEM CIRCLE, ROCKLEDGE, FL, 32955
BAR-NAVON BOAZ Director 1305 GEM CIRCLE, ROCKLEDGE, FL, 32955
BAR-NAVON BOAZ Agent C/O 720 ROY WALL BLVD, ROCKLEDGE, FL, 32955

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
REGISTERED AGENT ADDRESS CHANGED 2000-05-17 C/O 720 ROY WALL BLVD, SUITE A, ROCKLEDGE, FL 32955 -
CHANGE OF PRINCIPAL ADDRESS 1999-04-20 720 ROY WALL BLVD, ROCKLEDGE, FL 32955 -
CHANGE OF MAILING ADDRESS 1999-04-20 720 ROY WALL BLVD, ROCKLEDGE, FL 32955 -
REINSTATEMENT 1992-11-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -
REGISTERED AGENT NAME CHANGED 1990-05-25 BAR-NAVON, BOAZ -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000052026 TERMINATED 1000000009474 5414 0880 2005-01-27 2029-01-22 $ 900.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, COCOA SERVICE CENTER, 2428 CLEARLAKE RD STE M, COCOA FL329225731
J09000292119 ACTIVE 1000000009474 5414 0880 2005-01-27 2029-01-28 $ 900.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, COCOA SERVICE CENTER, 2428 CLEARLAKE RD STE M, COCOA FL329225731
J03000274482 LAPSED 0000487817 05061 01097 2003-09-19 2023-10-01 $ 8,926.13 STATE OF FLORIDA, DEPARTMENT OF REVENUE, COCOA SERVICE CENTER, 2428 CLEARLAKE RD, COCOA, FL329225731

Documents

Name Date
ANNUAL REPORT 2001-04-28
ANNUAL REPORT 2000-05-17
ANNUAL REPORT 1999-04-20
ANNUAL REPORT 1998-05-05
ANNUAL REPORT 1997-05-08
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State