Search icon

VENUE TRADING CO. - Florida Company Profile

Company Details

Entity Name: VENUE TRADING CO.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VENUE TRADING CO. 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: 09 Aug 2001 (24 years ago)
Date of dissolution: 27 Apr 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Apr 2023 (2 years ago)
Document Number: P01000078250
FEI/EIN Number 593740385

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

Address: 7510 PRESIDENTS DRIVE, ORLANDO, FL, 32809, US
Mail Address: 7510 Presidents Drive, Orlando, FL, 32809, US
ZIP code: 32809
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRIFFIN CHRISTOPHER R Director 14327 SPORTS CLUB WAY, ORLANDO, FL, 32837
GRIFFIN CHRIS Agent 7510 Presidents Drive, Orlando, FL, 32809

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000045973 TRADE SHOW SUPPLY INC EXPIRED 2014-05-08 2024-12-31 - 5858 LAKEHURST DRIVE, ORLANDO, FL, 32819
G12000050015 VENUE TRADING CO., INC. EXPIRED 2012-05-31 2017-12-31 - 5858 LAKEHURST DRIVE, ORLANDO, FL, 32819

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-04-27 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-06 7510 PRESIDENTS DRIVE, ORLANDO, FL 32809 -
CHANGE OF MAILING ADDRESS 2021-04-06 7510 PRESIDENTS DRIVE, ORLANDO, FL 32809 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-06 7510 Presidents Drive, Orlando, FL 32809 -
REGISTERED AGENT NAME CHANGED 2003-05-01 GRIFFIN, CHRIS -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001623124 TERMINATED 1000000536958 ORANGE 2013-09-19 2033-11-07 $ 1,050.73 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J12000824527 ACTIVE 1000000312682 LEON 2012-10-18 2032-11-07 $ 8,364.64 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J12000935075 TERMINATED 1000000312508 ORANGE 2012-08-27 2032-12-05 $ 429.34 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-04-27
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-02-14
ANNUAL REPORT 2019-05-08
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-03-27
ANNUAL REPORT 2014-04-09

Date of last update: 01 Mar 2025

Sources: Florida Department of State