Search icon

VENESAT, INC

Company Details

Entity Name: VENESAT, INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 28 Sep 2006 (18 years ago)
Last Event: AMENDMENT
Event Date Filed: 24 May 2016 (9 years ago)
Document Number: P06000124723
FEI/EIN Number 20-5656256
Address: 4800 Brightmour Cir, Orlando, FL 32837
Mail Address: 4800 Brightmour Cir, Orlando, FL 32837
ZIP code: 32837
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
MENDEZ, MARCO A Agent 4800 Brightmour Cir, Orlando, FL 32837

President

Name Role Address
MENDEZ, MARCO A President 4800 Brightmour Cir, Orlando, FL 32837

Vice President

Name Role Address
ALFONZO, CAROLINA M Vice President 4800 Brightmour Cir, Orlando, FL 32837

Secretary

Name Role Address
MENDEZ, Cesar Augusto Secretary 4800 Brightmour Cir, Orlando, FL 32837
Mendez, Adrian Alejandro Secretary 4800 Brightmour Cir, Orlando, FL 32837

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000141147 VENESAT SOLUTIONS ACTIVE 2021-10-20 2026-12-31 No data 3226 HILLSDALE LN, KISSIMMEE, FL, 34741

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-27 4800 Brightmour Cir, Orlando, FL 32837 No data
CHANGE OF MAILING ADDRESS 2023-04-27 4800 Brightmour Cir, Orlando, FL 32837 No data
CHANGE OF PRINCIPAL ADDRESS 2023-04-27 4800 Brightmour Cir, Orlando, FL 32837 No data
AMENDMENT 2016-05-24 No data No data
REINSTATEMENT 2014-09-29 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
REINSTATEMENT 2012-02-06 No data No data
PENDING REINSTATEMENT 2012-02-06 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
CANCEL ADM DISS/REV 2009-10-03 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000317671 TERMINATED 1000000712921 ORANGE 2016-05-09 2026-05-18 $ 606.92 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-03-27
Amendment 2016-05-24
ANNUAL REPORT 2016-04-15

Date of last update: 27 Jan 2025

Sources: Florida Department of State