Search icon

VENETIAN ANTIQUES AND INTERIORS CORP.

Company Details

Entity Name: VENETIAN ANTIQUES AND INTERIORS CORP.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 19 Jan 2005 (20 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: P05000009594
FEI/EIN Number 36-4567295
Address: 4222 LEGENDARY DRIVE, DESTIN, FL 32541
Mail Address: po box 6789, miramar beach, FL 32550
ZIP code: 32541
County: Okaloosa
Place of Formation: FLORIDA

Agent

Name Role Address
COHEN, JONATHAN S Agent 4222 LEGENDARY DRIVE, DESTIN, FL 32541

President

Name Role Address
COHEN, JONATHAN S President 4222 LEGENDARY DRIVE, DESTIN, FL 32541

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
CHANGE OF MAILING ADDRESS 2013-03-11 4222 LEGENDARY DRIVE, DESTIN, FL 32541 No data
REGISTERED AGENT ADDRESS CHANGED 2013-03-11 4222 LEGENDARY DRIVE, DESTIN, FL 32541 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000386793 ACTIVE 18-CA-004191 13TH JUDICIAL CIRCUIT COURT 2020-11-10 2025-12-02 $88,962.41 CAROLYN CORPORATION INC, 5650 BRECKENRIDGE DRIVE, SUITE 302, TAMPA, FLORIDA 33610
J13000958042 TERMINATED 1000000503174 OKALOOSA 2013-05-08 2033-05-22 $ 328.03 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J11000111489 TERMINATED 1000000204383 OKALOOSA 2011-02-16 2031-02-23 $ 8,600.89 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586

Court Cases

Title Case Number Docket Date Status
JONATHAN S. COHEN, A/ K/ A GIOVANNI S. COHEN, ET AL., VS CAROLYN CORPORATION, INC., ET AL., 2D2020-3063 2020-10-23 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
18-CA-4191

Parties

Name VENETIAN ANTIQUES AND INTERIORS CORP.
Role Petitioner
Status Active
Name GIOVANNI S. COHEN
Role Petitioner
Status Active
Name AAA BRONZE STATUES & ANTIQUES INC.
Role Petitioner
Status Active
Name JONATHAN S. COHEN
Role Petitioner
Status Active
Representations RANDALL O. REDER, ESQ.
Name HILLSBOROUGH COUNTY SHERIFF
Role Respondent
Status Active
Name HILLSBOROUGH CLERK
Role Respondent
Status Active
Name SLATKIN & REYNOLDS, P.A.
Role Respondent
Status Active
Name CAROLYN CORPORATION, INC.
Role Respondent
Status Active
Representations ROBERT F. REYNOLDS, ESQ., SHELDON D. MC MULLEN, ESQ.
Name HON. GREGORY P. HOLDER
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-12-09
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2020-10-26
Type Disposition
Subtype Denied
Description Denied - Order by Judge ~ CASANUEVA, LaROSE, and SMITH
Docket Date 2020-10-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2020-10-26
Type Disposition by Order
Subtype Denied
Description denial of prohibition ~ Petitioner's petition for writ of prohibition is denied.
Docket Date 2020-10-23
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of JONATHAN S. COHEN
Docket Date 2020-10-23
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
JONATHAN S. COHEN A/ K/ A GIOVANNI S. COHEN, ET AL., VS CAROLYN CORPORATION, INC. 2D2020-2498 2020-08-24 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
18-CA-4191

Parties

Name VENETIAN ANTIQUES AND INTERIORS CORP.
Role Appellant
Status Active
Name JONATHAN S. COHEN
Role Appellant
Status Active
Representations RANDALL O. REDER, ESQ.
Name A/ K/ A GIOVANNI COHEN
Role Appellant
Status Active
Name AAA BRONZE STATUES & ANTIQUES INC.
Role Appellant
Status Active
Name CAROLYN CORPORATION, INC.
Role Appellee
Status Active
Representations Steven Elias Gurian, Esq., SHELDON D. MC MULLEN, ESQ.
Name HON. GREGORY P. HOLDER
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-03-25
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of JONATHAN S. COHEN
Docket Date 2021-03-25
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL ~ Pursuant to the notice of voluntary dismissal filed herein, this appeal is dismissed.
Docket Date 2021-03-25
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2021-03-19
Type Order
Subtype Order to File Status Report
Description status report within * days ~ This court is in receipt of Appellants' status report in compliance with this court's February 11 and March 17, 2021, orders. The relinquishment period granted by this court's February 11, 2021, order for the trial court to rule on Appellants' motion declaring that the judgment has been satisfied is extended for 30 days. Appellants shall file in this court a status report within 30 days of the present order, or Appellants may file a notice of voluntary dismissal within 10 days of the entry of an order declaring the judgment satisfied, whichever is earlier.
Docket Date 2021-03-18
Type Misc. Events
Subtype Status Report
Description Status Report ~ APPELLANTS' STATUS REPORT IN RESPONSE TO THIS COURT'S ORDERS DATED FEBRUARY 11 AND MARCH 17, 2021
On Behalf Of JONATHAN S. COHEN
Docket Date 2021-03-17
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellant shall comply with this court's February 11, 2021 order within 7 days.
Docket Date 2021-02-11
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ Appellants' motion to declare judgment satisfied and therefore appeal is moot is denied without prejudice.
Docket Date 2021-01-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CAROLYN CORPORATION, INC.
Docket Date 2021-01-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of JONATHAN S. COHEN
Docket Date 2021-01-20
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction ~ MOTION TO RELINQUISH JURISDICTION
On Behalf Of JONATHAN S. COHEN
Docket Date 2020-12-31
Type Order
Subtype Order to Serve Brief
Description Brief Overdue ~ Appellant shall serve the initial brief within twenty days from the date of this order, or this appeal will be subject to dismissal without further notice based on failure to prosecute.
Docket Date 2020-11-09
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ Appellant's initial brief shall be served within 20 days from the date of this order.
Docket Date 2020-09-29
Type Record
Subtype Record on Appeal
Description Received Records ~ HOLDER - REDACTED - 1497 PAGES
Docket Date 2020-08-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED
On Behalf Of JONATHAN S. COHEN
Docket Date 2020-08-24
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2020-08-24
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
Docket Date 2020-08-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
JONATHAN S. COHEN, A/ K/ A GIOVANNI S. COHEN, ET AL., VS CAROLYN CORPORATION, INC., ET AL., 2D2020-2494 2020-08-24 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
18-CA-4191

Parties

Name SOL COHEN
Role Petitioner
Status Active
Name JONATHAN S. COHEN
Role Petitioner
Status Active
Representations RANDALL O. REDER, ESQ.
Name VENETIAN ANTIQUES AND INTERIORS CORP.
Role Petitioner
Status Active
Name A/ K/ A GIOVANNI COHEN
Role Petitioner
Status Active
Name AAA BRONZE STATUES & ANTIQUES INC.
Role Petitioner
Status Active
Name HILLSBOROUGH CLERK
Role Respondent
Status Active
Name HILLSBOROUGH COUNTY SHERIFF 'S OFFICE
Role Respondent
Status Active
Name SLATKIN & REYNOLDS, P.A.
Role Respondent
Status Active
Name CAROLYN CORPORATION, INC.
Role Respondent
Status Active
Representations SHELDON D. MC MULLEN, ESQ.
Name HON. GREGORY P. HOLDER
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-08-25
Type Disposition by Order
Subtype Denied
Description denial of prohibition ~ The petitioners' "verified emergency petition for writ of prohibition, mandamus, and all writs necessary" is denied without prejudice to the petitioners to seek stay relief in the trial court pursuant to Florida Rule of Appellate Procedure 9.310 relative to whichever of the petitioners' pending appeals may be appropriate.
Docket Date 2020-08-25
Type Disposition
Subtype Denied
Description Denied - Order by Judge ~ VILLANTI, SLEET, and LUCAS
Docket Date 2020-08-25
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2020-08-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2020-08-24
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-08-24
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of JONATHAN S. COHEN

Documents

Name Date
ANNUAL REPORT 2017-02-24
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-04-24
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-03-11
ANNUAL REPORT 2012-02-14
ANNUAL REPORT 2011-01-05
ANNUAL REPORT 2010-03-30
ANNUAL REPORT 2009-06-15
ANNUAL REPORT 2008-01-12

Date of last update: 29 Jan 2025

Sources: Florida Department of State