Search icon

VENETIAN INTERIORS & DESIGN, CORP.

Company Details

Entity Name: VENETIAN INTERIORS & DESIGN, CORP.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 13 Dec 2016 (8 years ago)
Document Number: P16000098428
FEI/EIN Number 81-4709173
Address: 1201 N 50Th st., TAMPA, FL 33619
Mail Address: PO box 273596, TAMPA, FL 33688
ZIP code: 33619
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
lungo, Peter G Agent 1201 N 50TH st., TAMPA, FL 33619

President

Name Role Address
lungo, peter g President 1201 N 50Th st., TAMPA, FL 33619

MANGER

Name Role Address
GHiovanni, cohen MANGER po box 273596, TAMPA, FL 33688

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-02-16 1201 N 50TH st., TAMPA, FL 33619 No data
CHANGE OF PRINCIPAL ADDRESS 2025-02-16 1201 N 50Th st., TAMPA, FL 33619 No data
CHANGE OF MAILING ADDRESS 2025-02-16 1201 N 50Th st., TAMPA, FL 33619 No data
REGISTERED AGENT NAME CHANGED 2025-02-16 lungo, Peter G No data
CHANGE OF PRINCIPAL ADDRESS 2020-06-07 4822 N CHURCH ST,, SUITE 100, TAMPA, FL 33614 No data
CHANGE OF MAILING ADDRESS 2020-06-07 4822 N CHURCH ST,, SUITE 100, TAMPA, FL 33614 No data
REGISTERED AGENT NAME CHANGED 2020-06-07 COHEN, GIOVANNI S No data
REGISTERED AGENT ADDRESS CHANGED 2020-06-07 4822 N CHURCH ST,, SUITE 100, TAMPA, FL 33614 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000456065 TERMINATED 1000000899973 HILLSBOROU 2021-08-27 2041-09-08 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J21000261473 TERMINATED 1000000889673 HILLSBOROU 2021-05-20 2041-05-26 $ 627.30 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J20000250189 ACTIVE 18-CA-004191 THIRTEENTH JUDICIAL CIRCUIT CO 2019-08-05 2025-07-22 $121,344.83 CAROLYN CORPORATION INC., 5650 BRECKENRIDGE PARKJ DRIVE, SUITE 302, TAMPA, FLORIDA 33610

Court Cases

Title Case Number Docket Date Status
THOMAS LIN VS VENETIAN INTERIORS & DESIGN CORP. 2D2022-2805 2022-08-25 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
20-CA-5279

Parties

Name THOMAS LIN
Role Appellant
Status Active
Representations DAVID A. MANEY, ESQ.
Name GIOVANNI S. COHEN
Role Appellee
Status Active
Name VENETIAN INTERIORS & DESIGN, CORP.
Role Appellee
Status Active
Representations DAVID A. TOWNSEND, ESQ.
Name HON. MARK R. WOLFE
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-07-12
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-07-11
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-06-21
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2023-06-12
Type Order
Subtype Order on Motion to Withdraw Filing
Description ORD-TO WITHDRAW PLEADINGS ~ The parties' joint stipulation for withdrawal of request for oral argument is granted. Oral argument scheduled for Tuesday, June 13, 2023, is canceled. This case will be considered on the parties' briefs and decided without oral argument.
Docket Date 2023-06-08
Type Motions Other
Subtype Motion to Withdraw Filing
Description Motion To Withdraw Pleadings ~ JOINT STIPULATION FOR WITHDRAWAL OF REQUEST FOR ORAL ARGUMENT
On Behalf Of THOMAS LIN
Docket Date 2023-04-13
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Oral Argument Notice ~ This case is provisionally set for oral argument on TUESDAY, JUNE 13, 2023, at 9:30 A.M., before: Judge Robert Morris, Judge Morris Silberman, Judge Daniel H. Sleet. Oral argument will occur at the Second District Court of Appeal, in the courtroom of the Stetson University College Of Law, Tampa Law Center, First Floor, 1700 North Tampa Street, Tampa, Florida. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to make their presence known to the receptionist by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument in this proceeding, the attorneys or parties will be notified by order no less than two weeks before the scheduled date. If this is a criminal proceeding where a victim, as defined in article I, section 16(e), Florida Constitution, has invoked their right to notice under article I, section 16(b)(6), the State is directed to provide the victim with notice of this oral argument and of any changes to the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.
Docket Date 2023-03-31
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of VENETIAN INTERIORS & DESIGN CORP.
Docket Date 2023-03-31
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AE DAVID A. TOWNSEND, ESQ. 0149560
On Behalf Of VENETIAN INTERIORS & DESIGN CORP.
Docket Date 2023-03-29
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of THOMAS LIN
Docket Date 2023-02-28
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of VENETIAN INTERIORS & DESIGN CORP.
Docket Date 2023-02-08
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of THOMAS LIN
Docket Date 2023-01-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted to the extent that appellantshall serve the initial brief on or before February 8, 2023.
Docket Date 2023-01-09
Type Record
Subtype Record on Appeal
Description Received Records ~ WOLFE - 2,209 PAGES REDACTED
On Behalf Of HILLSBOROUGH CLERK
Docket Date 2022-12-29
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of THOMAS LIN
Docket Date 2022-11-28
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ NOTICE OF AGREED EXTENSION OF TIME TO FILE INITIAL BRIEF//30 - IB DUE 1/3/23
On Behalf Of THOMAS LIN
Docket Date 2022-11-01
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ NOTICE OF AGREED EXTENSION OF TIME TO FILE INITIAL BRIEF//30 - IB DUE 12/2/22
On Behalf Of THOMAS LIN
Docket Date 2022-09-02
Type Order
Subtype Order on Motion to Withdraw Filing
Description Order Denying to Withdraw Pleading ~ Attorney David A. Townsend's notice of withdrawal of motion is denied as moot,as the underlying motion was denied.
Docket Date 2022-09-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of VENETIAN INTERIORS & DESIGN CORP.
Docket Date 2022-09-02
Type Motions Other
Subtype Motion to Withdraw Filing
Description Motion To Withdraw Pleadings
On Behalf Of VENETIAN INTERIORS & DESIGN CORP.
Docket Date 2022-08-31
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description Order Denying Withdraw as Counsel ~ Attorney David A. Townsend's Motion to Withdraw as Attorney of Record forAppellee is denied without prejudice to counsel's filing a motion that demonstratescompliance with Florida Rule of Appellate Procedure 9.440(d), including serving a copyof the motion on the client.
Docket Date 2022-08-30
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel ~ MOTION TO WITHDRAWAS ATTORNEY OF RECORD FOR APPELLEE
On Behalf Of VENETIAN INTERIORS & DESIGN CORP.
Docket Date 2022-08-30
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of THOMAS LIN
Docket Date 2022-08-25
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2022-08-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of THOMAS LIN
Docket Date 2022-08-25
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-08-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
THOMAS LIN VS VENETIAN INTERIORS & DESIGN CORP. 2D2022-0009 2022-01-04 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
20-CA-005279

Parties

Name THOMAS LIN
Role Appellant
Status Active
Representations DAVID A. MANEY, ESQ.
Name VENETIAN INTERIORS & DESIGN, CORP.
Role Appellee
Status Active
Representations DAVID A. TOWNSEND, ESQ.
Name HON. MARK R. WOLFE
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-03-31
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of VENETIAN INTERIORS & DESIGN CORP.
Docket Date 2022-03-09
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2022-02-17
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ VILLANTI, BLACK, AND STARGEL
Docket Date 2022-01-31
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of THOMAS LIN
Docket Date 2022-01-06
Type Misc. Events
Subtype Status Report
Description Status Report ~ APPELLEE'S CORRECTED1 STATUS REPORT TO COURT
On Behalf Of VENETIAN INTERIORS & DESIGN CORP.
Docket Date 2022-01-05
Type Misc. Events
Subtype Status Report
Description Status Report ~ SUGGESTION OF BANKRUPTCY
On Behalf Of VENETIAN INTERIORS & DESIGN CORP.
Docket Date 2022-01-04
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-01-04
Type Order
Subtype Abeyance Order
Description Appeal In Abeyance ~ The notice of appeal recites that a motion for rehearing or to alter or amend the final judgment was verbally denied at a hearing. Rendition of the final judgment appears to be tolled until rendition of an order that disposes of such motion. Fla. R. App. P. 9.020(h)(2).It appears that motion(s) are pending in the lower tribunal with the effect of delaying rendition pursuant to Florida Rule of Appellate Procedure 9.020(h). This appeal is held in abeyance. If there are no such motions pending, Appellant shall notify this court within five days. If there are such motion(s) pending, Appellant shall notify this court upon disposition of the motion(s) or shall file a status report within thirty days, whichever occurs first.
Docket Date 2022-01-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-01-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER
On Behalf Of THOMAS LIN
Docket Date 2023-03-31
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of VENETIAN INTERIORS & DESIGN CORP.
Docket Date 2022-02-17
Type Disposition by Order
Subtype Dismissed
Description ORD-SUA SPONTE DISMISSAL ~ This appeal is dismissed for failing to comply with this court's January 7, 2022, order to show cause.
Docket Date 2022-01-07
Type Order
Subtype Order to Show Cause
Description ORD-TO SHOW CAUSE ~ Within 10 days from the date of this order, the appellant shall show cause why this appeal should not be dismissed as attempted to be initiated with a void notice of appeal. The notice of appeal was filed after the appellant filed a bankruptcy petition in the federal court. See Hewett v. Wells Fargo Bank, N.A., 197 So. 3d 1105 (Fla. 2d DCA 2016); AmMed Surgical Equip., LLC v. Prof'l Med. Billing Specialists, LLC, 2D14-4968, 162 So. 3d 209 (Fla. 2d DCA 2015); but see 11 U.S.C. § 108(c).

Documents

Name Date
ANNUAL REPORT 2025-02-16
ANNUAL REPORT 2024-02-10
ANNUAL REPORT 2023-01-28
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-01-21
ANNUAL REPORT 2020-06-07
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-03-03
ANNUAL REPORT 2017-02-24
Domestic Profit 2016-12-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3325288910 2021-04-28 0455 PPS 4822 N Church Ave, Tampa, FL, 33614-6563
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16665
Loan Approval Amount (current) 16665
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33614-6563
Project Congressional District FL-14
Number of Employees 4
NAICS code 541410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 16744.39
Forgiveness Paid Date 2021-10-25
5764497309 2020-04-30 0455 PPP 2223 N Westshore Blvd Ste 201,, Tampa, FL, 33607
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22200
Loan Approval Amount (current) 22200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33607-0039
Project Congressional District FL-14
Number of Employees 11
NAICS code 442299
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 22478.56
Forgiveness Paid Date 2021-08-03

Date of last update: 18 Feb 2025

Sources: Florida Department of State