Search icon

VENICE PALM, INC. - Florida Company Profile

Company Details

Entity Name: VENICE PALM, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VENICE PALM, 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: 06 May 2011 (14 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P11000043792
FEI/EIN Number NOT APPLICABLE

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

Address: 116 N. TAMIAMI TRAIL, VENICE, FL, 34285, US
Mail Address: 116 N. TAMIAMI TRAIL, VENICE, FL, 34285, US
ZIP code: 34285
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOSEPH EMMANUEL President 116 MIRA LAGO, RUSKIN, FL, 33570
JOSEPH EMMANUEL Secretary 116 MIRA LAGO, RUSKIN, IL, 33570
JOESEPH EMMANUEL Agent 163 MIRA LAGO, RUSKIN, FL, 33570

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-03-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2018-07-23 JOESEPH, EMMANUEL -
REINSTATEMENT 2018-07-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2013-04-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000749172 TERMINATED 1000000685455 SARASOTA 2015-07-02 2035-07-08 $ 1,971.89 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
REINSTATEMENT 2020-03-24
REINSTATEMENT 2018-07-23
REINSTATEMENT 2013-04-11
Domestic Profit 2011-05-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State