Search icon

VENECAN, CORP - Florida Company Profile

Company Details

Entity Name: VENECAN, CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VENECAN, 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: 08 Sep 2010 (15 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 29 Aug 2016 (9 years ago)
Document Number: P10000073397
FEI/EIN Number 27-3418539

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

Address: 4410 NE 11TH AVENUE, OAKLAND PARK, FL, 33334, US
Mail Address: 4410 NE 11TH AVENUE, OAKLAND PARK, FL, 33334, US
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARQUEZ JOSE L President 6123 NW 1st ST, MARGATE, FL, 33063
Marquez Jose Agent 6123 NW 1st St, MARGATE, FL, 33063

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000051346 VENECAN SERVICES ACTIVE 2020-05-09 2025-12-31 - 4410 NE 11TH AVENUE, OAKLAND PARK, FL, 33334

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-04-06 Marquez, Jose -
REGISTERED AGENT ADDRESS CHANGED 2021-04-06 6123 NW 1st St, MARGATE, FL 33063 -
CHANGE OF PRINCIPAL ADDRESS 2018-04-19 4410 NE 11TH AVENUE, OAKLAND PARK, FL 33334 -
CHANGE OF MAILING ADDRESS 2018-04-19 4410 NE 11TH AVENUE, OAKLAND PARK, FL 33334 -
NAME CHANGE AMENDMENT 2016-08-29 VENECAN, CORP -
REINSTATEMENT 2014-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-05-27
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-04-20
Name Change 2016-08-29
ANNUAL REPORT 2016-03-30

Date of last update: 02 Mar 2025

Sources: Florida Department of State