Search icon

VENMARK OF FLORIDA, INC. - Florida Company Profile

Company Details

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

VENMARK OF FLORIDA, 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: 07 Jan 1987 (38 years ago)
Date of dissolution: 14 Sep 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 14 Sep 2023 (2 years ago)
Document Number: M44424
FEI/EIN Number 592826161

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

Address: 14719 CLARENDON DRIVE, TAMPA, FL, 33624, US
Mail Address: 14719 CLARENDON DRIVE, TAMPA, FL, 33624, US
ZIP code: 33624
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BLECHINGBERG THOMAS Director RES. EL PANORAMA APT A -41 CALLE CNTRL CLB, HIPICO CARACAS VENEZUELA, AL
BLECHINGBERG ANA YVONNE Director 8927 SW 66TH PL, GAINESVILLE, FL, 32608
SICHEL VIVIAN President 14719 CLARENDON DR, TAMPA, FL, 33624
SICHEL VIVIAN Treasurer 14719 CLARENDON DR, TAMPA, FL, 33624
SICHEL VIVIAN Director 14719 CLARENDON DR, TAMPA, FL, 33624
BLECHINGBERG WILLIAM D Vice President 6040 KENNEDY BLVD EAST - APT. 20F, WEST NEW YORK, NJ, 07093
BLECHINGBERG WILLIAM D Secretary 6040 KENNEDY BLVD EAST - APT. 20F, WEST NEW YORK, NJ, 07093
BLECHINGBERG WILLIAM D Director 6040 KENNEDY BLVD EAST - APT. 20F, WEST NEW YORK, NJ, 07093
SICHEL VIVIAN Agent 14719 CLARENDON DRIVE, TAMPA, FL, 33624

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-09-14 - -
AMENDMENT 2020-11-13 - -
AMENDMENT 2019-11-04 - -
AMENDMENT 2017-09-05 - -
CHANGE OF MAILING ADDRESS 2017-09-05 14719 CLARENDON DRIVE, TAMPA, FL 33624 -
REGISTERED AGENT NAME CHANGED 2017-09-05 SICHEL, VIVIAN -
CHANGE OF PRINCIPAL ADDRESS 2017-09-05 14719 CLARENDON DRIVE, TAMPA, FL 33624 -
REINSTATEMENT 2017-02-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2012-02-28 14719 CLARENDON DRIVE, TAMPA, FL 33624 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000657326 TERMINATED 1000000679605 MIAMI-DADE 2015-06-05 2035-06-11 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-09-14
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-01-11
Amendment 2020-11-13
ANNUAL REPORT 2020-01-06
Amendment 2019-11-04
ANNUAL REPORT 2019-03-06
ANNUAL REPORT 2018-01-23
Amendment 2017-09-05

Date of last update: 02 May 2025

Sources: Florida Department of State