Search icon

AMORE'S OF VENICE INC. - Florida Company Profile

Company Details

Entity Name: AMORE'S OF VENICE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMORE'S OF 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: 03 Jun 2002 (23 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P02000060672
FEI/EIN Number 260053852

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

Address: 2357 SOUTH TAMIAMI TRAIL, VENICE, FL, 34293
Mail Address: 2357 SOUTH TAMIAMI TRAIL, VENICE, FL, 34293
ZIP code: 34293
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HARMON RAYMOND J President 465 W. SEMINOLE DRIVE, VENICE, FL, 34293
HARMON JENNIFER C Vice President 465 W. SEMINOLE DRIVE, VENICE, FL, 34293
HARMON JENNIFER C Agent 2357 SOUTH TAMIAMI TRAIL, VENICE, FL, 34293

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2008-03-09 2357 SOUTH TAMIAMI TRAIL, SUITE 1&2, VENICE, FL 34293 -
CANCEL ADM DISS/REV 2007-02-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000712880 TERMINATED 1000000236725 SARASOTA 2011-10-12 2031-11-02 $ 4,704.39 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940
J11000712906 TERMINATED 1000000236727 SARASOTA 2011-10-12 2021-11-02 $ 1,251.03 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940
J11000079215 TERMINATED 1000000202497 SARASOTA 2011-02-03 2031-02-09 $ 6,874.07 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940
J08000420308 TERMINATED 1000000096782 20081 47029 2008-11-07 2028-11-19 $ 12,092.10 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940
J09000168749 TERMINATED 1000000096782 20081 47029 2008-11-07 2029-01-22 $ 12,092.10 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940
J09000404474 TERMINATED 1000000096782 20081 47029 2008-11-07 2029-01-28 $ 12,092.10 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940

Documents

Name Date
ANNUAL REPORT 2010-01-12
ANNUAL REPORT 2009-02-09
ANNUAL REPORT 2008-03-09
REINSTATEMENT 2007-02-16
ANNUAL REPORT 2004-04-29
ANNUAL REPORT 2003-02-03
Domestic Profit 2002-06-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State