Search icon

VENPETRO CHEMICAL MARINE, INC. - Florida Company Profile

Company Details

Entity Name: VENPETRO CHEMICAL MARINE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VENPETRO CHEMICAL MARINE, 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: 12 Mar 2010 (15 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P10000022601
FEI/EIN Number NOT APPLICABLE

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

Address: 16237 s.w. 48th street, miramar, FL, 33027, US
Mail Address: 16237 s.w. 48th street, miramar, FL, 33027, US
ZIP code: 33027
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GIOVANNUCCI ALFONSO Director 16237 SW 48th ST, Miramar, FL, 33027
GIOVANNUCCI ALFONSO Agent 16237 S.W. 48TH STREET, MIRAMAR, FL, 33027

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2016-12-12 GIOVANNUCCI, ALFONSO -
REINSTATEMENT 2016-12-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2015-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2015-09-22 16237 s.w. 48th street, miramar, FL 33027 -
CHANGE OF MAILING ADDRESS 2015-09-22 16237 s.w. 48th street, miramar, FL 33027 -
AMENDMENT 2015-09-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-20
REINSTATEMENT 2016-12-12
Reinstatement 2015-09-23
Amendment 2015-09-21
Domestic Profit 2010-03-12

Date of last update: 01 May 2025

Sources: Florida Department of State