Search icon

VENEFENCE, CORP - Florida Company Profile

Company Details

Entity Name: VENEFENCE, CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VENEFENCE, CORP 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: 03 Apr 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Jan 2011 (14 years ago)
Document Number: P06000047937
FEI/EIN Number 204627031

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

Address: 126 Brixham CT, Kissimmee, FL, 34758, US
Mail Address: 126 Brixham CT, Kissimmee, FL, 34758, US
ZIP code: 34758
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CASTILLO EDGAR President 126 Brixham CT, Kissimmee, FL, 34758
CASTILLO EDGAR Director 126 Brixham CT, Kissimmee, FL, 34758
CASTILLO ARACELI Vice President 126 Brixham CT, Kissimmee, FL, 34758
CASTILLO EDGAR Agent 126 Brixham CT, Kissimmee, FL, 34758

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-01-31 126 Brixham CT, Kissimmee, FL 34758 -
CHANGE OF PRINCIPAL ADDRESS 2023-01-31 126 Brixham CT, Kissimmee, FL 34758 -
CHANGE OF MAILING ADDRESS 2023-01-31 126 Brixham CT, Kissimmee, FL 34758 -
REINSTATEMENT 2011-01-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2008-04-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-05-06
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-04-06
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-02-17
ANNUAL REPORT 2016-03-17
ANNUAL REPORT 2015-04-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State