Entity Name: | VENICE DEVELOPMENT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 09 Oct 2006 (18 years ago) |
Date of dissolution: | 06 Nov 2020 (4 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 06 Nov 2020 (4 years ago) |
Document Number: | P06000128882 |
FEI/EIN Number | 205744344 |
Address: | 1729 TAMIAMI TRAIL, S, VENICE, FL, 34293, US |
Mail Address: | 7426 PAUROTIS COURT, SARASOTA, FL, 34241, US |
ZIP code: | 34293 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DEAN STANLEY | Agent | 7426 PAUROTIS COURT, SARASOTA, FL, 34241 |
Name | Role | Address |
---|---|---|
DEAN STANLEY | President | 7428 PAUROTIS CT, Sarasota, FL, 34241 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2020-11-06 | No data | No data |
CHANGE OF MAILING ADDRESS | 2020-06-16 | 1729 TAMIAMI TRAIL, S, VENICE, FL 34293 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-16 | 7426 PAUROTIS COURT, SARASOTA, FL 34241 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2011-01-08 | 1729 TAMIAMI TRAIL, S, VENICE, FL 34293 | No data |
REGISTERED AGENT NAME CHANGED | 2007-04-19 | DEAN, STANLEY | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2020-11-06 |
ANNUAL REPORT | 2020-06-16 |
ANNUAL REPORT | 2019-02-14 |
ANNUAL REPORT | 2018-01-11 |
ANNUAL REPORT | 2017-01-20 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-02-21 |
AMENDED ANNUAL REPORT | 2014-04-09 |
ANNUAL REPORT | 2014-03-11 |
ANNUAL REPORT | 2013-01-15 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State