Search icon

VENTIMIGLIA, INC.

Company Details

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

Agent

Name Role Address
LOPEZ, NANCY M Agent 201 SW 6TH STREET, BOCA RATON, FL 33432

President

Name Role Address
STEVENSON, WILLIAM A President 1225 WINTERWOOD NE, GRAND RAPIDS, MI 49525

Vice President

Name Role Address
DAVIS, CLAIRE Vice President 354 3RD STREET, TROY, NY 12180

Secretary

Name Role Address
STEVENSON, ROBERTA L Secretary 1225 WINTERWOOD NE, GRAND RAPIDS, MI 49525

Treasurer

Name Role Address
PETERS, PETER P Treasurer PO BOX 338, WINDHAM, NY 12496

Director

Name Role Address
MARTIN, MARY J Director 2900 SW 22ND AVE APT 504, DELRAY BEACH, FL 33445

Events

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

Documents

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