Search icon

AMERICAN VENICE, CORP. - Florida Company Profile

Company Details

Entity Name: AMERICAN VENICE, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMERICAN VENICE, CORP. 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: 28 Jul 2003 (22 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P03000082135
FEI/EIN Number 200224369

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

Address: 3100 Freeman Street, Miami, FL, 33133, US
Mail Address: 3100 Freeman Street, Miami, FL, 33133, US
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Hill Stephen President 3100 Freeman Street, Miami, FL, 33133
HILL Cyndy Secretary 3100 FREEMAN STREET, MIAMI, FL, 33133
HILL Stephen Treasurer 3100 FREEMAN STREET, MIAMI, FL, 33133
Habeck David Vice President 3100 Freeman Street, Miami, FL, 33133
Hill Stephen Agent 3100 Freeman Street, Miami, FL, 33133

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000022236 THE URBAN FARMER EXPIRED 2010-03-09 2015-12-31 - 4038 NE 5TH TERRACE, OAKLAND PARK, FL, 33334
G09000169768 WELLBILT INTERNATIONAL OPERATIONS EXPIRED 2009-10-28 2014-12-31 - 4038 NE 5TH TERRACE, OAKLAND PARK, FL, 33334

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2014-02-11 3100 Freeman Street, Miami, FL 33133 -
CHANGE OF MAILING ADDRESS 2014-02-11 3100 Freeman Street, Miami, FL 33133 -
REGISTERED AGENT NAME CHANGED 2014-02-11 Hill, Stephen -
REGISTERED AGENT ADDRESS CHANGED 2014-02-11 3100 Freeman Street, Miami, FL 33133 -

Documents

Name Date
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-15
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-02-11
ANNUAL REPORT 2013-05-26

Date of last update: 02 May 2025

Sources: Florida Department of State