Search icon

FRANCISCO VENTURA CORPORATION - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Court Cases

Title Case Number Docket Date Status
FRANCISCO VENTURA, VS THE STATE OF FLORIDA, 3D2018-2411 2018-11-30 Closed
Classification NOA Non Final - Circuit Criminal - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
16-18158

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
17-11762

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
16-20175

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
16-20177

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
16-17619

Parties

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

Documents

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