Search icon

VIENO INVESTMENTS INC - Florida Company Profile

Company Details

Entity Name: VIENO INVESTMENTS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VIENO INVESTMENTS 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: 10 Apr 2014 (11 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: P14000032513
FEI/EIN Number 47-2128302

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

Mail Address: P O BOX 5767, DESTIN, FL, 32540, US
Address: 385 Harbor Blvd, Destin, FL, 32541, US
ZIP code: 32541
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
IOVIENO NICHOLAS President P O BOX 5767, DESTIN, FL, 32540
Peck Kathy M Agent 2841 Kings Lake Road, DeFuniak Springs, FL, 32433

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000009674 KOTI EXPIRED 2017-01-26 2022-12-31 - 385 HIGHWAY 98 EAST STE 220, DESTIN, FL, 32541
G15000109411 CORDCUTTER EXPIRED 2015-10-27 2020-12-31 - PO BOX 5767, DESTIN, FL, 32540

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-05 385 Harbor Blvd, Suite 220, Destin, FL 32541 -
REGISTERED AGENT NAME CHANGED 2017-04-05 Peck, Kathy M -
REGISTERED AGENT ADDRESS CHANGED 2017-04-05 2841 Kings Lake Road, DeFuniak Springs, FL 32433 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000150292 TERMINATED 1000000778882 OKALOOSA 2018-04-09 2038-04-11 $ 4,206.27 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PANAMA CITY SERVICE CENTER, 2355 SAINT ANDREWS BLVD, PANAMA CITY FL324052172
J18000177188 TERMINATED 1000000778889 OKALOOSA 2018-04-06 2028-05-02 $ 293.68 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PANAMA CITY SERVICE CENTER, 2355 SAINT ANDREWS BLVD, PANAMA CITY FL324052172
J17000622490 TERMINATED 1000000761729 OKALOOSA 2017-11-02 2037-11-07 $ 3,708.01 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 2205 LA VISTA AVE STE B, PENSACOLA FL325048210
J17000566168 TERMINATED 1000000757090 OKALOOSA 2017-10-03 2027-10-16 $ 1,694.76 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 2205 LA VISTA AVE STE B, PENSACOLA FL325048210
J17000566150 TERMINATED 1000000757089 OKALOOSA 2017-10-03 2037-10-16 $ 5,471.97 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 2205 LA VISTA AVE STE B, PENSACOLA FL325048210

Documents

Name Date
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-29
Domestic Profit 2014-04-10

Date of last update: 01 Mar 2025

Sources: Florida Department of State