Search icon

MEL'S-VENICE, INC. - Florida Company Profile

Company Details

Entity Name: MEL'S-VENICE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MEL'S-VENICE, 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: 17 Apr 2000 (25 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P00000038187
FEI/EIN Number 651012730

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

Address: 5051 CASTELLO DRIVE, 222, NAPLES, FL, 34103
Mail Address: 5051 CASTELLO DRIVE, 222, NAPLES, FL, 34103
ZIP code: 34103
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KARAKOSTA CHRIS J Director 5051 CASTELLO DR #222, NAPLES, FL, 34103
TOMAL ROMAN R President 15 BLUEBILL, NAPLES, FL, 34108
TOMAL ROMAN R Secretary 15 BLUEBILL, NAPLES, FL, 34108
TOMAL ROMAN R Treasurer 15 BLUEBILL, NAPLES, FL, 34108
TOMAL ROMAN R Director 15 BLUEBILL, NAPLES, FL, 34108
KARAKOSTA CHRIS J Agent 5051 CASTELLO DR, NAPLES, FL, 34103

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2009-04-28 5051 CASTELLO DR, 222, NAPLES, FL 34103 -
CHANGE OF PRINCIPAL ADDRESS 2008-04-21 5051 CASTELLO DRIVE, 222, NAPLES, FL 34103 -
CHANGE OF MAILING ADDRESS 2008-04-21 5051 CASTELLO DRIVE, 222, NAPLES, FL 34103 -
REGISTERED AGENT NAME CHANGED 2005-04-29 KARAKOSTA, CHRIS J -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000497013 ACTIVE 1000000166714 SARASOTA 2010-04-02 2030-04-14 $ 25,039.82 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145
J10000465069 ACTIVE 1000000165048 SARASOTA 2010-03-22 2030-03-31 $ 23,337.04 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145
J16000703227 ACTIVE 1000000101300 SARASOTA 2008-12-02 2036-11-03 $ 32,251.11 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218
J10000069986 ACTIVE 1000000071056 SARASOTA 2008-01-31 2030-02-15 $ 63,423.02 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145
J02000430623 LAPSED 01022640050 20021 67157 2002-10-09 2022-10-29 $ 68,092.09 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN STREET, SARASOTA, FL 342365934

Documents

Name Date
ANNUAL REPORT 2009-04-28
ANNUAL REPORT 2008-04-21
ANNUAL REPORT 2007-04-18
ANNUAL REPORT 2006-05-02
ANNUAL REPORT 2005-04-29
ANNUAL REPORT 2004-04-23
ANNUAL REPORT 2003-04-30
ANNUAL REPORT 2002-03-14
ANNUAL REPORT 2001-05-01
Domestic Profit 2000-04-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State