Search icon

CAPGROW OF VENICE, INC. - Florida Company Profile

Company Details

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

CAPGROW OF VENICE, 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: 05 Mar 2012 (13 years ago)
Date of dissolution: 07 Apr 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 07 Apr 2022 (3 years ago)
Document Number: P12000021947
FEI/EIN Number 45-4784827

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

Address: 1751 MOUND STREET, SUITE 206, SARASOTA, FL, 34236, US
Mail Address: 1751 MOUND STREET, SUITE 206, SARASOTA, FL, 34236, US
ZIP code: 34236
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NRAI SERVICES, INC. Agent -
Wahl Frederick J President 1751 MOUND STREET, SUITE 206, SARASOTA, FL, 34236
Irish John Treasurer 1751 MOUND STREET, SUITE 206, SARASOTA, FL, 34236

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-04-07 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-22 1751 MOUND STREET, SUITE 206, SARASOTA, FL 34236 -
CHANGE OF MAILING ADDRESS 2020-06-22 1751 MOUND STREET, SUITE 206, SARASOTA, FL 34236 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-30 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
REGISTERED AGENT NAME CHANGED 2019-04-30 NRAI SERVICES, INC. -
REINSTATEMENT 2017-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
Voluntary Dissolution 2022-04-07
ANNUAL REPORT 2022-03-23
ANNUAL REPORT 2021-04-05
AMENDED ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2020-05-15
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-19
AMENDED ANNUAL REPORT 2017-10-27
REINSTATEMENT 2017-09-27
ANNUAL REPORT 2016-03-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State