Search icon

VENTURE SERVICES, INC. - Florida Company Profile

Company Details

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

VENTURE SERVICES, 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: 02 Oct 1989 (36 years ago)
Date of dissolution: 11 Oct 1991 (34 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 11 Oct 1991 (34 years ago)
Document Number: L20318
FEI/EIN Number 593020594

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

Address: 80 EMERALD COURT, C/O ROBERT A. ABRAMS, SATELLITE BEACH, FL, 32937
Mail Address: 80 EMERALD COURT, C/O ROBERT A. ABRAMS, SATELLITE BEACH, FL, 32937
ZIP code: 32937
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ADAMS, ROBERT A. President 80 EMERALD COURT, SATELLITE BEACH, FL
ADAMS, ROBERT A. Treasurer 80 EMERALD COURT, SATELLITE BEACH, FL
LAWRENCE, DANIEL B. Secretary 8427 SW FIRST AVENUE, GAINESVILLE, FL
LAWRENCE, DANIEL B. Director 8427 SW FIRST AVENUE, GAINESVILLE, FL
LAWRENCE, DANIEL B. Vice President 8427 SW FIRST AVENUE, GAINESVILLE, FL
ADAMS, ROBERT A. Director 80 EMERALD COURT, SATELLITE BEACH, FL
ADAMS, ROBERT A Agent 80 EMERALD COURT, SATELLITE BEACH, FL, 32937

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -
REGISTERED AGENT NAME CHANGED 1990-09-05 ADAMS, ROBERT A -

Date of last update: 02 Apr 2025

Sources: Florida Department of State