Search icon

GANEM VENTURES, INC.

Company Details

Entity Name: GANEM VENTURES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 01 Aug 2006 (19 years ago)
Date of dissolution: 08 Mar 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 Mar 2022 (3 years ago)
Document Number: P06000100557
FEI/EIN Number 20-5311533
Address: 3801 Edgewater Drive, SEBRING, FL 33872
Mail Address: 4000 Divot Rd, Sebring, FL 33872
ZIP code: 33872
County: Highlands
Place of Formation: FLORIDA

Agent

Name Role
ROBERT E. LIVINGSTON, P.A. Agent

President

Name Role Address
GANEM, George J President 4000 Divot Rd, Sebring, FL 33872

Treasurer

Name Role Address
GANEM, George J Treasurer 4000 Divot Rd, Sebring, FL 33872

Secretary

Name Role Address
Ganem, Ray A Secretary 4000 Divot Rd., Sebring, FL 33872

Director

Name Role Address
Ganem, Ray A Director 4000 Divot Rd., Sebring, FL 33872

Vice President

Name Role Address
Ganem, Ray A Vice President 4000 Divot Rd., Sebring, FL 33872

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09022900052 PINCH A PENNY #63 EXPIRED 2009-01-22 2014-12-31 No data 400 CIVIC CENTER WAY, ROYAL PALM BEACH, FL, 33411, US

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-03-08 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-06-09 3801 Edgewater Drive, SEBRING, FL 33872 No data
CHANGE OF MAILING ADDRESS 2013-04-22 3801 Edgewater Drive, SEBRING, FL 33872 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07000417439 LAPSED 2007-CA-565-K 16TH JUDICIAL CIRCUIT, MONROE 2007-12-18 2012-12-28 $$1,200,000.00 LARRY DION CORPORATION, 638 UNITED STREET, KEY WEST, FLORIDA 33040

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-03-08
ANNUAL REPORT 2021-02-10
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-03-20
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-02-22
ANNUAL REPORT 2015-03-12
AMENDED ANNUAL REPORT 2014-07-30
ANNUAL REPORT 2014-03-22

Date of last update: 27 Jan 2025

Sources: Florida Department of State