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 |
Name | Role |
---|---|
ROBERT E. LIVINGSTON, P.A. | Agent |
Name | Role | Address |
---|---|---|
GANEM, George J | President | 4000 Divot Rd, Sebring, FL 33872 |
Name | Role | Address |
---|---|---|
GANEM, George J | Treasurer | 4000 Divot Rd, Sebring, FL 33872 |
Name | Role | Address |
---|---|---|
Ganem, Ray A | Secretary | 4000 Divot Rd., Sebring, FL 33872 |
Name | Role | Address |
---|---|---|
Ganem, Ray A | Director | 4000 Divot Rd., Sebring, FL 33872 |
Name | Role | Address |
---|---|---|
Ganem, Ray A | Vice President | 4000 Divot Rd., Sebring, FL 33872 |
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 |
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 |
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 |
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