Search icon

VENICE COMMERCIAL SERVICES, INC.

Company Details

Entity Name: VENICE COMMERCIAL SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 11 Dec 2015 (9 years ago)
Last Event: AMENDMENT
Event Date Filed: 23 Mar 2020 (5 years ago)
Document Number: P15000099573
FEI/EIN Number 81-0873846
Address: 1699 Sw Fortune Rd., PORT ST. LUCIE, FL, 34953, US
Mail Address: 1699 Sw Fortune Rd., PORT ST. LUCIE, FL, 34953, US
ZIP code: 34953
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
REMARTINI LUIS L Agent 1699 Sw Fortune Rd., PORT ST. LUCIE, FL, 34953

President

Name Role Address
REMARTINI LUIS L President 1699 Sw Fortune Rd., PORT SAINT LUCIE, FL, 34953

Director

Name Role Address
REMARTINI LUIS L Director 1699 Sw Fortune Rd., PORT SAINT LUCIE, FL, 34953

Officer

Name Role Address
Flores Mariana Officer 1699 Sw Fortune Rd., PORT ST. LUCIE, FL, 34953

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-03-25 1699 Sw Fortune Rd., PORT ST. LUCIE, FL 34953 No data
CHANGE OF MAILING ADDRESS 2021-03-25 1699 Sw Fortune Rd., PORT ST. LUCIE, FL 34953 No data
REGISTERED AGENT NAME CHANGED 2021-03-25 REMARTINI, LUIS L No data
REGISTERED AGENT ADDRESS CHANGED 2021-03-25 1699 Sw Fortune Rd., PORT ST. LUCIE, FL 34953 No data
AMENDMENT 2020-03-23 No data No data
REINSTATEMENT 2016-12-01 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-23
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-02-28
ANNUAL REPORT 2021-03-25
Amendment 2020-03-23
ANNUAL REPORT 2020-02-14
ANNUAL REPORT 2019-02-25
ANNUAL REPORT 2018-02-21
ANNUAL REPORT 2017-01-20
REINSTATEMENT 2016-12-01

Date of last update: 01 Feb 2025

Sources: Florida Department of State