Search icon

FOUR SEAS OF VENICE , INC.

Company Details

Entity Name: FOUR SEAS OF VENICE , INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 10 May 2010 (15 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: P10000039817
FEI/EIN Number 272534742
Address: 1384 CAPRI ISLES BLVD, #2, VENICE, FL, 34292
Mail Address: 1384 CAPRI ISLES BLVD, #2, VENICE, FL, 34292
ZIP code: 34292
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
CLARK LESLIE K Agent 133 W. VENICE AVE, VENICE, FL, 34285

Chief Executive Officer

Name Role Address
CLARK THOMAS C Chief Executive Officer 1384 CAPRI ISLES BLVD #2, VENICE, FL, 34292

Executive Vice President

Name Role Address
CLARK LEEANN Executive Vice President 1384 CAPRI ISLES BLVD #2, VENICE, FL, 34292

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000044361 DESTINATION BEACH EXPIRED 2010-05-19 2015-12-31 No data 133 W. VENICE AVE, VENICE, FL, 34285

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data
REGISTERED AGENT ADDRESS CHANGED 2011-04-21 133 W. VENICE AVE, VENICE, FL 34285 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001359166 LAPSED 1000000524328 SARASOTA 2013-08-28 2023-09-05 $ 380.45 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940
J12000769300 ACTIVE 1000000380188 SARASOTA 2012-10-19 2032-10-25 $ 800.03 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940

Documents

Name Date
Off/Dir Resignation 2011-05-26
ANNUAL REPORT 2011-04-21
Domestic Profit 2010-05-10

Date of last update: 02 Feb 2025

Sources: Florida Department of State