Entity Name: | FRANCISCO VENTURA CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
FRANCISCO VENTURA CORPORATION 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: | 16 May 2017 (8 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: | P17000043925 |
FEI/EIN Number |
82-1646047
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4347 HILLARY CIR, WEST PALM BEACH, AL, 33406, US |
Mail Address: | 4347 HILLARY CIR, WEST PALM BEACH, FL, 33406, US |
ZIP code: | 33406 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VENTURA CALEL FRANCISCO | President | 4347 HILLARY CIR, WEST PALM BEACH, FL, 33406 |
VENTURA CALEL FRANCISCO | Agent | 4347 HILLARY CIR, WEST PALM BEACH, FL, 33406 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REINSTATEMENT | 2019-11-02 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-11-02 | VENTURA CALEL, FRANCISCO | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-01-19 | 4347 HILLARY CIR, WEST PALM BEACH, AL 33406 | - |
CHANGE OF MAILING ADDRESS | 2018-01-19 | 4347 HILLARY CIR, WEST PALM BEACH, AL 33406 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
FRANCISCO VENTURA, VS THE STATE OF FLORIDA, | 3D2018-2411 | 2018-11-30 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | FRANCISCO VENTURA CORPORATION |
Role | Appellant |
Status | Active |
Name | The State of Florida |
Role | Appellee |
Status | Active |
Representations | Office of Attorney General |
Name | Hon. Marisa Tinkler Mendez |
Role | Judge/Judicial Officer |
Status | Active |
Name | Hon. Jose L. Fernandez |
Role | Judge/Judicial Officer |
Status | Active |
Name | Hon. Veronica Diaz |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2019-05-28 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2019-05-09 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2019-05-09 |
Type | Order |
Subtype | Order on Motion for Reconsideration/Rehearing of an Order |
Description | Rehearing denied (OD57) ~ Upon consideration, appellant’s pro se motion for rehearing is hereby denied. FERNANDEZ, LOGUE and MILLER, JJ., concur. |
Docket Date | 2019-05-02 |
Type | Post-Disposition Motions |
Subtype | Motion for Rehearing |
Description | Motion For Rehearing |
On Behalf Of | FRANCISCO VENTURA |
Docket Date | 2019-04-17 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Opinion |
Docket Date | 2019-03-15 |
Type | Petition |
Subtype | Petition Habeas Corpus |
Description | Petition Habeas Corpus |
On Behalf Of | FRANCISCO VENTURA |
Docket Date | 2019-03-08 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Extension Granted for Initial Brief (OGO3) ~ Appellant’s motion for an extension of time to file the initial brief is granted to and including March 20, 2019. |
Docket Date | 2019-03-06 |
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 | FRANCISCO VENTURA |
Docket Date | 2019-02-06 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal |
Docket Date | 2019-01-31 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ of incomplete record |
On Behalf Of | FRANCISCO VENTURA |
Docket Date | 2019-01-28 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Extension Granted for Initial Brief (OGO3) ~ Appellant’s request for an extension of time to file the initial brief is granted to and including thirty (30) days after receipt of the record on appeal. |
Docket Date | 2019-01-14 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ of incomplete record on appeal |
On Behalf Of | FRANCISCO VENTURA |
Docket Date | 2018-12-28 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Misc. Extension Granted (OG02) ~ Appellant’s request for extension of time to file a petition for writ of habeas corpus is granted to and including January 14, 2019. |
Docket Date | 2018-12-26 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time |
Description | Motion for Extension of Time |
On Behalf Of | FRANCISCO VENTURA |
Docket Date | 2018-12-04 |
Type | Misc. Events |
Subtype | Determination of Indigency/LT Order Insolvency |
Description | Appellant deemed Insolvent (OR14F) ~ Appellant is deemed insolvent and may proceed in forma pauperis for purposes of this cause. |
Docket Date | 2018-11-30 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case with attachments. |
Docket Date | 2018-11-30 |
Type | Misc. Events |
Subtype | Fee Status |
Description | WW1:Waived-9.430 |
Docket Date | 2018-11-30 |
Type | Notice |
Subtype | Notice of Appeal Transmittal Form |
Description | Notice of Transmittal--NOA |
On Behalf Of | FRANCISCO VENTURA |
Name | Date |
---|---|
REINSTATEMENT | 2019-11-02 |
ANNUAL REPORT | 2018-01-19 |
Domestic Profit | 2017-05-16 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State