Search icon

VENETIAN CONSOLIDATED HOLDINGS CORP. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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