Search icon

VENICE FLOORING SERVICES, INC. - Florida Company Profile

Company Details

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

VENICE FLOORING SERVICES, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 06 Oct 2003 (22 years ago)
Document Number: P03000109860
FEI/EIN Number 200295306

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

Address: 820 GROVE ROAD, VENICE, FL, 34293, US
Mail Address: 820 GROVE ROAD, VENICE, FL, 34293, US
ZIP code: 34293
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MADDAMS STUART President 820 Grove Rd, VENICE, FL, 34293
Maddams Grant S Vice President 820 Grove Road, Venice, FL, 34293
KNAUF MARK H Agent 2230 S. MCCALL RD, ENGLEWOOD, FL, 34224

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2014-04-18 820 GROVE ROAD, VENICE, FL 34293 -
CHANGE OF MAILING ADDRESS 2014-04-18 820 GROVE ROAD, VENICE, FL 34293 -
REGISTERED AGENT NAME CHANGED 2010-03-29 KNAUF, MARK H -
REGISTERED AGENT ADDRESS CHANGED 2010-03-29 2230 S. MCCALL RD, ENGLEWOOD, FL 34224 -

Documents

Name Date
ANNUAL REPORT 2025-01-20
ANNUAL REPORT 2024-02-16
ANNUAL REPORT 2023-03-17
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-03-10
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-03-21
ANNUAL REPORT 2017-02-22
ANNUAL REPORT 2016-04-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State