Search icon

VENICE CONSTRUCTION CORP - Florida Company Profile

Company Details

Entity Name: VENICE CONSTRUCTION CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VENICE CONSTRUCTION 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: 26 Apr 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Dec 2020 (4 years ago)
Document Number: P12000039272
FEI/EIN Number 45-5137065

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

Address: 104 n Aberdeenshire dr, JACKSONVILLE, FL, 32259, US
Mail Address: 104 n Aberdeenshire dr, JACKSONVILLE, FL, 32259, US
ZIP code: 32259
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DE OLIVEIRA AGELO A President 104 n aberdeenshire, JACKSONVILLE, FL, 32259
LM ACCOUNTING & PAYROLL SERVICES LLC Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-22 6409 MERRILL RD, JACKSONVILLE, FL 32277 -
REGISTERED AGENT NAME CHANGED 2025-01-22 CARVAJAL ENTERPRISES CORP -
CHANGE OF PRINCIPAL ADDRESS 2025-01-22 104 N Aberdeenshire Dr, Saint Johns, FL 32259 -
CHANGE OF MAILING ADDRESS 2025-01-22 104 N Aberdeenshire Dr, Saint Johns, FL 32259 -
CHANGE OF MAILING ADDRESS 2021-04-08 104 n Aberdeenshire dr, JACKSONVILLE, FL 32259 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-08 104 n Aberdeenshire dr, JACKSONVILLE, FL 32259 -
REINSTATEMENT 2020-12-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2016-03-15 4241 BAYMEADOWS RD, SUITE 4, JACKSONVILLE, FL 32217 -
REGISTERED AGENT NAME CHANGED 2016-03-15 LM ACCOUNTING & PAYROLL SERVICES LLC -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000557977 TERMINATED 1000000938668 CLAY 2022-12-08 2042-12-14 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J19000281301 TERMINATED 1000000822869 CLAY 2019-04-10 2039-04-17 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2025-01-22
ANNUAL REPORT 2024-03-19
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-04-08
REINSTATEMENT 2020-12-03
ANNUAL REPORT 2016-03-15
ANNUAL REPORT 2015-02-28
ANNUAL REPORT 2014-09-08
ANNUAL REPORT 2013-03-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State