Search icon

MICHAEL VENEZIA AUCTION COMPANY, INC - Florida Company Profile

Company Details

Entity Name: MICHAEL VENEZIA AUCTION COMPANY, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MICHAEL VENEZIA AUCTION COMPANY, 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: 24 Mar 2009 (16 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P09000027705
FEI/EIN Number 264232111

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

Address: 40 Bariloche Drive, Punta Gorda, FL, 33983, US
Mail Address: 40 Bariloche Drive, PUNTA GORDA, FL, 33983, US
ZIP code: 33983
County: Charlotte
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VENEZIA MICHAEL President 40 Bariloche Drive, PUNTA GORDA, FL, 33983
VENEZIA MICHAEL Director 40 Bariloche Drive, PUNTA GORDA, FL, 33983
VENEZIA MICHAEL Vice President 40 Bariloche Drive, PUNTA GORDA, FL, 33983
VENEZIA MICHAEL Secretary 40 Bariloche Drive, PUNTA GORDA, FL, 33983
VENEZIA MICHAEL Treasurer 40 Bariloche Drive, PUNTA GORDA, FL, 33983
SWAN LAWRENCE Agent 709 CAPE CORAL PARKWAY WEST, CAPE CORAL, FL, 33914

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2017-10-25 - -
CHANGE OF PRINCIPAL ADDRESS 2017-10-25 40 Bariloche Drive, Punta Gorda, FL 33983 -
CHANGE OF MAILING ADDRESS 2017-10-25 40 Bariloche Drive, Punta Gorda, FL 33983 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2016-01-08 SWAN, LAWRENCE -
REINSTATEMENT 2016-01-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2011-01-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000863596 ACTIVE 1000000625792 CHARLOTTE 2014-05-08 2034-08-01 $ 1,305.67 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J13001396606 TERMINATED 1000000528270 CHARLOTTE 2013-09-05 2033-09-12 $ 2,626.40 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J11000833975 TERMINATED 1000000244247 CHARLOTTE 2011-12-14 2031-12-21 $ 4,198.86 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J11000833983 TERMINATED 1000000244250 CHARLOTTE 2011-12-14 2021-12-21 $ 676.11 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
ANNUAL REPORT 2020-06-01
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-03-25
REINSTATEMENT 2017-10-25
REINSTATEMENT 2016-01-08
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-01-26
ANNUAL REPORT 2012-03-21
REINSTATEMENT 2011-01-29
Domestic Profit 2009-03-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State