Search icon

VENEMEX PAINTING & CLEANING, INC. - Florida Company Profile

Company Details

Entity Name: VENEMEX PAINTING & CLEANING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VENEMEX PAINTING & CLEANING, 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: 19 Nov 2014 (10 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P14000094078
FEI/EIN Number 47-2438544

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

Address: 5484 Cameron Dr, Ave Maria, FL, 34142, US
Mail Address: 5484 Cameron Dr, Ave Maria, FL, 34142, US
ZIP code: 34142
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PERICHI YADELY President 5484 Cameron Dr, Ave Maria, FL, 34142
PERICHI YADELY Y Agent 5484 Cameron Dr, Ave Maria, FL, 34142

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2017-06-06 5484 Cameron Dr, Ave Maria, FL 34142 -
CHANGE OF MAILING ADDRESS 2017-06-06 5484 Cameron Dr, Ave Maria, FL 34142 -
REGISTERED AGENT ADDRESS CHANGED 2017-06-06 5484 Cameron Dr, Ave Maria, FL 34142 -
NAME CHANGE AMENDMENT 2016-07-12 VENEMEX PAINTING & CLEANING, INC. -

Documents

Name Date
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-03-06
AMENDED ANNUAL REPORT 2017-06-06
ANNUAL REPORT 2017-03-14
Name Change 2016-07-12
ANNUAL REPORT 2016-06-28
ANNUAL REPORT 2015-04-27
Domestic Profit 2014-11-19

Date of last update: 03 Apr 2025

Sources: Florida Department of State