Search icon

VENETRONICS INC. - Florida Company Profile

Company Details

Entity Name: VENETRONICS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VENETRONICS INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 27 Jun 2007 (18 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P07000074856
FEI/EIN Number 260448575

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1122 W CYPRESS DRIVE, POMPANO BEACH, FL, 33069, US
Mail Address: 1122 W CYPRESS DRIVE, POMPANO BEACH, FL, 33069, US
ZIP code: 33069
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SILVAS FINANCIAL SERVICES, LLC Agent -
BANGO JULIO President 1122 W CYPRESS DRIVE, POMPANO BEACH, FL, 33069

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2017-04-21 5220 S UNIVERSITY DR, STE C-102, DAVIE, FL 33328 -
CHANGE OF PRINCIPAL ADDRESS 2017-04-21 1122 W CYPRESS DRIVE, POMPANO BEACH, FL 33069 -
CHANGE OF MAILING ADDRESS 2017-04-21 1122 W CYPRESS DRIVE, POMPANO BEACH, FL 33069 -
REGISTERED AGENT NAME CHANGED 2017-04-21 SILVAS FINANCIAL SERVICES, LLC -
AMENDMENT 2011-11-08 - -
CANCEL ADM DISS/REV 2009-11-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-15
ANNUAL REPORT 2014-04-25
ANNUAL REPORT 2013-04-16
ANNUAL REPORT 2012-04-16
Amendment 2011-11-08
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-09-17
REINSTATEMENT 2009-11-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State