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 |
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 |
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 | - |
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