Entity Name: | VENTIMIGLIA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 13 Jan 2000 (25 years ago) |
Date of dissolution: | 18 Apr 2005 (20 years ago) |
Last Event: | VOLUNTARY DISS W/ NOTICE |
Event Date Filed: | 18 Apr 2005 (20 years ago) |
Document Number: | P00000006819 |
FEI/EIN Number | 65-1039221 |
Address: | 1225 WINTERWOOD NE, GRAND RAPIDS, MI 49525 |
Mail Address: | 1225 WINTERWOOD NE, GRAND RAPIDS, MI 49525 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LOPEZ, NANCY M | Agent | 201 SW 6TH STREET, BOCA RATON, FL 33432 |
Name | Role | Address |
---|---|---|
STEVENSON, WILLIAM A | President | 1225 WINTERWOOD NE, GRAND RAPIDS, MI 49525 |
Name | Role | Address |
---|---|---|
DAVIS, CLAIRE | Vice President | 354 3RD STREET, TROY, NY 12180 |
Name | Role | Address |
---|---|---|
STEVENSON, ROBERTA L | Secretary | 1225 WINTERWOOD NE, GRAND RAPIDS, MI 49525 |
Name | Role | Address |
---|---|---|
PETERS, PETER P | Treasurer | PO BOX 338, WINDHAM, NY 12496 |
Name | Role | Address |
---|---|---|
MARTIN, MARY J | Director | 2900 SW 22ND AVE APT 504, DELRAY BEACH, FL 33445 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISS W/ NOTICE | 2005-04-18 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2001-03-27 | 1225 WINTERWOOD NE, GRAND RAPIDS, MI 49525 | No data |
CHANGE OF MAILING ADDRESS | 2001-03-27 | 1225 WINTERWOOD NE, GRAND RAPIDS, MI 49525 | No data |
REGISTERED AGENT NAME CHANGED | 2001-03-27 | LOPEZ, NANCY M | No data |
REGISTERED AGENT ADDRESS CHANGED | 2001-03-27 | 201 SW 6TH STREET, BOCA RATON, FL 33432 | No data |
Name | Date |
---|---|
CORAPVDWN | 2005-04-18 |
ANNUAL REPORT | 2004-02-27 |
ANNUAL REPORT | 2003-04-07 |
ANNUAL REPORT | 2002-05-12 |
ANNUAL REPORT | 2001-03-27 |
Domestic Profit | 2000-01-13 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State