Search icon

VENUCCI WALLS, INC. - Florida Company Profile

Company Details

Entity Name: VENUCCI WALLS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VENUCCI WALLS, 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: 20 Jan 2004 (21 years ago)
Date of dissolution: 11 Aug 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 Aug 2020 (5 years ago)
Document Number: P04000014537
FEI/EIN Number 200644912

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

Address: 1250 SW 75 AVE, PLANTATION, FL, 33317, US
Mail Address: 1250 SW 75 AVE, PLANTATION, FL, 33317, US
ZIP code: 33317
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARNETT UGANDA S President 1250 SW 75 AVE, PLANTATION, FL, 33317
ARNETT MICHAEL P Secretary 1250 SW 75 AVE, PLANTATION, FL, 33317
Jones Thomas Officer 1250 SW 75th Ave, Plantation, FL, 33317
ARNETT UGANDA S Agent 1250 SW 75 AVE, PLANTATION, FL, 33317

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000043133 NUCHAIR EXPIRED 2019-04-04 2024-12-31 - 1250 SW 75 AVE, PLANTATION, FL, 33317
G17000056501 PC FOR RENT EXPIRED 2017-05-22 2022-12-31 - 1250 SW 75 AVE, PLANTATION, FL, 33317

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-08-11 - -
REINSTATEMENT 2016-10-13 - -
REGISTERED AGENT NAME CHANGED 2016-10-13 ARNETT, UGANDA S -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
AMENDMENT 2004-01-29 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-08-11
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-04-10
REINSTATEMENT 2016-10-13
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-03-02
ANNUAL REPORT 2012-03-03
ANNUAL REPORT 2011-03-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State