Search icon

VENICE VENTURES, INC.

Company Details

Entity Name: VENICE VENTURES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 10 Jun 2002 (23 years ago)
Date of dissolution: 16 Sep 2005 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (19 years ago)
Document Number: P02000063901
FEI/EIN Number 820550082
Address: 746 SAWGRASS BRIDGE ROAD, VENICE, FL, 34292
Mail Address: 746 SAWGRASS BRIDGE ROAD, VENICE, FL, 34292
ZIP code: 34292
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
XISTRIS TOULA V Agent 746 SAWGRASS BRIDGE ROAD, VENICE, FL, 34292

Director

Name Role Address
XISTRIS VENETIA T Director 746 SAWGRASS BRIDGE ROAD, VENICE, FL, 34292
XISTRIS COSTA D Director 746 SAWGRASS BRIDGE ROAD, VENICE, FL, 34292

President

Name Role Address
XISTRIS VENETIA T President 746 SAWGRASS BRIDGE ROAD, VENICE, FL, 34292

Secretary

Name Role Address
XISTRIS VENETIA T Secretary 746 SAWGRASS BRIDGE ROAD, VENICE, FL, 34292

Vice President

Name Role Address
XISTRIS COSTA D Vice President 746 SAWGRASS BRIDGE ROAD, VENICE, FL, 34292

Treasurer

Name Role Address
XISTRIS COSTA D Treasurer 746 SAWGRASS BRIDGE ROAD, VENICE, FL, 34292

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data
CHANGE OF PRINCIPAL ADDRESS 2003-05-01 746 SAWGRASS BRIDGE ROAD, VENICE, FL 34292 No data
REGISTERED AGENT NAME CHANGED 2003-05-01 XISTRIS, TOULA V No data
REGISTERED AGENT ADDRESS CHANGED 2003-05-01 746 SAWGRASS BRIDGE ROAD, VENICE, FL 34292 No data
AMENDMENT 2002-06-20 No data No data

Documents

Name Date
ANNUAL REPORT 2004-04-14
ANNUAL REPORT 2003-05-01
Amendment 2002-06-20
Domestic Profit 2002-06-10

Date of last update: 01 Feb 2025

Sources: Florida Department of State