Search icon

VENEMEDIC, INC

Company Details

Entity Name: VENEMEDIC, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 26 Jun 2007 (18 years ago)
Date of dissolution: 25 Apr 2011 (14 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 25 Apr 2011 (14 years ago)
Document Number: P07000074120
FEI/EIN Number 260450831
Address: 3516 ANGUILLA LOOP, APT. 203, TAMPA, FL, 33614
Mail Address: 3516 ANGUILLA LOOP, APT. 203, TAMPA, FL, 33614
ZIP code: 33614
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
CHIRINOS FRANCISCO J Agent 3516 ANGUILLA LOOP, TAMPA, FL, 33614

President

Name Role Address
CHIRINOS FRANCISCO J President 3516 ANGUILLA LOOP, TAMPA, FL, 33614

Vice President

Name Role Address
BERMUDEZ MARIA E Vice President 3516 ANGUILLA LOOP, TAMPA, FL, 33614

Director

Name Role Address
CHIRINOS RAFAEL G Director 2617 ROSEHAVEN DR, WESLEY CHAPEL, FL, 33544
CHIRINOS JOSE L Director 2617 ROSEHAVEN DR, WESLEY CHAPEL, FL, 33544
CHIRINOS PEDRO F Director 2617 ROSEHAVEN DR, WESLEY CHAPEL, FL, 33544
CHIRINOS PEDRO J Director 2617 ROSHEHAVEN DR, WESLEY CHAPEL, FL, 33544

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2011-04-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2009-04-24 3516 ANGUILLA LOOP, APT. 203, TAMPA, FL 33614 No data
CHANGE OF MAILING ADDRESS 2009-04-24 3516 ANGUILLA LOOP, APT. 203, TAMPA, FL 33614 No data
REGISTERED AGENT ADDRESS CHANGED 2008-12-17 3516 ANGUILLA LOOP, APT. 203, TAMPA, FL 33614 No data

Documents

Name Date
Voluntary Dissolution 2011-04-25
ANNUAL REPORT 2010-01-08
ANNUAL REPORT 2009-04-24
Reg. Agent Change 2008-12-17
ANNUAL REPORT 2008-04-17
Domestic Profit 2007-06-26

Date of last update: 01 Feb 2025

Sources: Florida Department of State