Search icon

VENESSA P INC. - Florida Company Profile

Company Details

Entity Name: VENESSA P INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VENESSA P 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: 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: 27 Aug 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Jul 2016 (9 years ago)
Document Number: P10000070741
FEI/EIN Number 275459008

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

Address: 722 Saint Clair st., MELBOURNE, FL, 32935, US
Mail Address: 5020 White Heron Lane, MELBOURNE, FL, 32934, US
ZIP code: 32935
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JNM ACCOUNTING LLC Agent -
Halliday VENESSA Vice President 5020 White Heron Lane, MELBOURNE, FL, 32934
Halliday David Secretary 5020 White Heron Lane, MELBOURNE, FL, 32934

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-03-28 JNM Accounting -
REGISTERED AGENT ADDRESS CHANGED 2023-03-28 1301 W Eau Gallie blvd, Ste 104, MELBOURNE, FL 32935 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-14 722 Saint Clair st., MELBOURNE, FL 32935 -
CHANGE OF MAILING ADDRESS 2022-04-14 722 Saint Clair st., MELBOURNE, FL 32935 -
REINSTATEMENT 2016-07-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-03-28
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-03-23
ANNUAL REPORT 2020-06-11
ANNUAL REPORT 2019-03-20
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-04-27
REINSTATEMENT 2016-07-21
ANNUAL REPORT 2013-04-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State