Search icon

VENUS DROPS, INC. - Florida Company Profile

Company Details

Entity Name: VENUS DROPS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VENUS DROPS, 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: 20 Aug 2015 (10 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P15000070465
FEI/EIN Number 47-4801292

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

Address: 4310 SHERIDAN STREET, SUITE 202, HOLLYWOOD, FL, 33021
Mail Address: 4310 SHERIDAN STREET, SUITE 202, HOLLYWOOD, FL, 33021
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SLUSHER HERBERT President 4310 SHERIDAN STREET #202, HOLLYWOOD, FL, 33021
SLUSHER ROCHELLE Vice President 4310 SHERIDAN STREET #202, HOLLYWOOD, FL, 33021
SLUSHER ROCHELLE Treasurer 4310 SHERIDAN STREET #202, HOLLYWOOD, FL, 33021
SLUSHER ROCHELLE Director 4310 SHERIDAN STREET #202, HOLLYWOOD, FL, 33021
SLUSHER HERBERT Agent 4310 SHERIDAN STREET, HOLLYWOOD, FL, 33021
SLUSHER HERBERT Secretary 4310 SHERIDAN STREET #202, HOLLYWOOD, FL, 33021
SLUSHER HERBERT Director 4310 SHERIDAN STREET #202, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Documents

Name Date
ANNUAL REPORT 2021-02-25
ANNUAL REPORT 2020-02-03
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-04-08
Domestic Profit 2015-08-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State