Search icon

VENTURCAP INVESTMENT GROUP OF FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: VENTURCAP INVESTMENT GROUP OF FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VENTURCAP INVESTMENT GROUP 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: 05 Nov 2001 (23 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: P01000106544
FEI/EIN Number 050520602

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

Address: 615 Reservoir Avenue, Cranston, RI, 02910, US
Mail Address: 615 RESERVOIR AVE., CRANSTON, RI, 02910
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WIGGINS EDWARD J DPC 615 RESERVOIR AVENUE, CRANSTON, RI, 02910
WIGGINS TREVOR J Vice President 2420 DIVISION RD, EAST GREENWICH, RI, 02818
DONLAN STEPHEN J Treasurer 7 WEST MILL STREET, MEDFIELD, MA, 02052
STOLER JEFFREY M Secretary One International Place, BOSTON, MA, 02110
KESHEN NELSON C Agent NELSON C. KESHNER, P.A., MIAMI, FL, 33156

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2013-03-22 615 Reservoir Avenue, Cranston, RI 02910 -
CHANGE OF MAILING ADDRESS 2003-04-24 615 Reservoir Avenue, Cranston, RI 02910 -
REGISTERED AGENT NAME CHANGED 2002-10-28 KESHEN, NELSON C -
REGISTERED AGENT ADDRESS CHANGED 2002-10-28 NELSON C. KESHNER, P.A., 9130 S. DADELAND BLVD., SUITE 1511, MIAMI, FL 33156 -

Documents

Name Date
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-03-19
ANNUAL REPORT 2017-01-18
ANNUAL REPORT 2016-03-15
ANNUAL REPORT 2015-03-16
ANNUAL REPORT 2014-04-09
ANNUAL REPORT 2013-03-22
ANNUAL REPORT 2012-09-11
ANNUAL REPORT 2011-03-15

Date of last update: 02 Mar 2025

Sources: Florida Department of State