Search icon

VENICE'S FENCE CORP

Company Details

Entity Name: VENICE'S FENCE CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 30 Jan 2006 (19 years ago)
Date of dissolution: 20 Mar 2012 (13 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 20 Mar 2012 (13 years ago)
Document Number: P06000014813
FEI/EIN Number 204245789
Address: 99 NW 183RD ST, 239 E-2, MIAMI, FL, 33169
Mail Address: 21 NW 184TH TERR, MIAMI, FL, 33169
ZIP code: 33169
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
QUINONES LUIS J Agent 21 NW 184TH TERR, MIAMI, FL, 33169

President

Name Role Address
QUINONES LUIS J President 21 NW 184TH TERR, MIAMI, FL, 33169

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2012-03-20 No data No data
CHANGE OF PRINCIPAL ADDRESS 2010-04-17 99 NW 183RD ST, 239 E-2, MIAMI, FL 33169 No data
CHANGE OF MAILING ADDRESS 2008-04-29 99 NW 183RD ST, 239 E-2, MIAMI, FL 33169 No data
REGISTERED AGENT ADDRESS CHANGED 2008-04-29 21 NW 184TH TERR, MIAMI, FL 33169 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000064718 LAPSED CACE 11-014545 (03) 17TH JUDICIAL BROWARD COUNTY 2011-11-15 2018-01-07 $45,458.72 THE GALLEON CONDOMINIUM APARTMENTS, INC., 4100 GALT OCEAN DRIVE, FT. LAUDERDALE, FL 33308
J11000115647 LAPSED 09-34989-CC-23 (3) MIAMI-DADE COUNTY COURT 2011-02-17 2016-02-24 $14,863.45 YELLOW BOOK SALES AND DISTRIBUTION COMPANY, INC., C/O SPRECHMAN & ASSOCIATES, P.A., 2775 SUNNY ISLES BLVD #100, NORTH MIAMI BEACH, FL 33160

Documents

Name Date
VOLUNTARY DISSOLUTION 2012-03-20
ANNUAL REPORT 2011-04-14
ANNUAL REPORT 2010-04-17
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-04-29
ANNUAL REPORT 2007-05-17
Domestic Profit 2006-01-30

Date of last update: 01 Feb 2025

Sources: Florida Department of State