Search icon

FAMILY VENTURE, INC. - Florida Company Profile

Company Details

Entity Name: FAMILY VENTURE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FAMILY VENTURE, 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: 14 Oct 2011 (14 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P11000090183
FEI/EIN Number 90-0767119

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

Address: 3721 HWY 90, PACE, FL, 32571, US
Mail Address: 3721 HWY 90, PACE, FL, 32571
ZIP code: 32571
County: Santa Rosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TOMEY GARY President 3721 Hwy 90, PACE, FL, 32571
TOMEY Gary R Agent 3721 HWY 90, PACE, FL, 32571

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000072046 OOPS ALLEY EXPIRED 2014-07-11 2019-12-31 - 3721 HIGHWAY 90, PACE, FL, 32571
G12000074715 OOPS ENTERTAINMENT CENTER EXPIRED 2012-07-27 2017-12-31 - 3721 HWY 90, PACE, FL, FL, 32571

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2014-07-14 TOMEY, Gary R -
CHANGE OF PRINCIPAL ADDRESS 2013-05-24 3721 HWY 90, PACE, FL 32571 -
REGISTERED AGENT ADDRESS CHANGED 2013-05-24 3721 HWY 90, PACE, FL 32571 -
CHANGE OF MAILING ADDRESS 2013-01-18 3721 HWY 90, PACE, FL 32571 -
REINSTATEMENT 2013-01-18 - -
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
J17000548133 TERMINATED 1000000757083 SANTA ROSA 2017-10-02 2037-10-05 $ 25,905.58 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-01-06
AMENDED ANNUAL REPORT 2014-07-14
ANNUAL REPORT 2014-01-13
AMENDED ANNUAL REPORT 2013-05-24
REINSTATEMENT 2013-01-18
Domestic Profit 2011-10-14

Date of last update: 01 May 2025

Sources: Florida Department of State