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 |
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 |
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 | - | - |
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