Search icon

MNR SERVICES OF VENICE, INC. - Florida Company Profile

Company Details

Entity Name: MNR SERVICES OF VENICE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MNR SERVICES 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: 18 Aug 2003 (22 years ago)
Date of dissolution: 02 Dec 2013 (11 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 Dec 2013 (11 years ago)
Document Number: P03000090862
FEI/EIN Number 432026414

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

Address: 804 GROVELAND AVE, VENICE, FL, 34285
Mail Address: 105 ROBIN HOOD ROAD, STAUNTON, VA, 24401
ZIP code: 34285
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PRISCO MATTHEW F President 1311 Cambridge Dr., VENICE, FL, 34293
PRISCO RACHEL N Vice President 1311 Cambridge Dr., VENICE, FL, 34293
PRISCO MATTHEW F Agent 1311 Cambridge Dr., VENICE, FL, 34293

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2013-12-02 - -
CHANGE OF PRINCIPAL ADDRESS 2013-07-11 804 GROVELAND AVE, VENICE, FL 34285 -
CHANGE OF MAILING ADDRESS 2013-07-11 804 GROVELAND AVE, VENICE, FL 34285 -
REGISTERED AGENT ADDRESS CHANGED 2013-01-21 1311 Cambridge Dr., VENICE, FL 34293 -
REGISTERED AGENT NAME CHANGED 2010-01-15 PRISCO, MATTHEW FP -

Documents

Name Date
Voluntary Dissolution 2013-12-02
ANNUAL REPORT 2013-01-21
ANNUAL REPORT 2012-01-06
ANNUAL REPORT 2011-01-05
ANNUAL REPORT 2010-01-15
ANNUAL REPORT 2009-01-29
ANNUAL REPORT 2008-03-30
ANNUAL REPORT 2007-02-05
ANNUAL REPORT 2006-01-09
ANNUAL REPORT 2005-04-26

Date of last update: 01 Mar 2025

Sources: Florida Department of State