Entity Name: | VENETIAN CONSOLIDATED HOLDINGS CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
VENETIAN CONSOLIDATED HOLDINGS CORP. 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 16 Sep 2009 (16 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 13 Oct 2009 (16 years ago) |
Document Number: | P09000077698 |
FEI/EIN Number |
270986872
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 210 Crown Point Circle, Longwood, FL, 32779, US |
Mail Address: | P.O. Box 917359, Longwood, FL, 32791, US |
ZIP code: | 32779 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Judge Walter E | President | P.O. Box 917359, Longwood, FL, 32791 |
Judge Walter E | Director | P.O. Box 917359, Longwood, FL, 32791 |
Hayes Prentiss B | Vice President | 1521 Postal Oak Circle, Fernandina Beach, FL, 32034 |
Hayes Prentiss B | Secretary | 1521 Postal Oak Circle, Fernandina Beach, FL, 32034 |
Hayes Prentiss B | Treasurer | 1521 Postal Oak Circle, Fernandina Beach, FL, 32034 |
Hayes Prentiss B | Director | 1521 Postal Oak Circle, Fernandina Beach, FL, 32034 |
Judge Walter E | Agent | 210 Crown Point Circle, Longwood, FL, 32779 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2025-02-17 | 210 Crown Point Circle, Suite 200, Longwood, FL 32779 | - |
CHANGE OF PRINCIPAL ADDRESS | 2025-02-17 | 210 Crown Point Circle, Suite 200, Longwood, FL 32779 | - |
CHANGE OF MAILING ADDRESS | 2014-07-23 | 210 Crown Point Circle, Suite 112, Longwood, FL 32779 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-07-23 | 210 Crown Point Circle, Suite 112, Longwood, FL 32779 | - |
REGISTERED AGENT NAME CHANGED | 2014-07-23 | Judge, Walter E | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-07-23 | 210 Crown Point Circle, Suite 112, Longwood, FL 32779 | - |
AMENDMENT | 2009-10-13 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-17 |
ANNUAL REPORT | 2024-02-19 |
ANNUAL REPORT | 2023-01-27 |
ANNUAL REPORT | 2022-01-23 |
ANNUAL REPORT | 2021-02-04 |
ANNUAL REPORT | 2020-02-06 |
ANNUAL REPORT | 2019-03-14 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-01-14 |
ANNUAL REPORT | 2016-01-27 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State