Search icon

VENTURE PAYMENTS CORP

Company Details

Entity Name: VENTURE PAYMENTS CORP
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 27 Mar 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Oct 2019 (5 years ago)
Document Number: P18000029567
FEI/EIN Number 82-5010305
Address: 7901 4th St N STE 300, St. Petersburg, FL 33702
Mail Address: 7901 4th St N STE 300, St. Petersburg, FL 33702
ZIP code: 33702
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role
REGISTERED AGENTS INC Agent

President

Name Role Address
Goller, James President 7901 4th St N STE 300, St. Petersburg, FL 33702

Secretary

Name Role Address
Goller, James Secretary 7901 4th St N STE 300, St. Petersburg, FL 33702

Treasurer

Name Role Address
Goller, James Treasurer 7901 4th St N STE 300, St. Petersburg, FL 33702

Director

Name Role Address
Goller, James Director 7901 4th St N STE 300, St. Petersburg, FL 33702

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000121630 VIAVENTURE ACTIVE 2020-09-17 2025-12-31 No data 3030 SAMARKAND DR., SANTA BARBARA, CA, 93105

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-01 7901 4th St N STE 300, St. Petersburg, FL 33702 No data
CHANGE OF MAILING ADDRESS 2024-02-01 7901 4th St N STE 300, St. Petersburg, FL 33702 No data
REGISTERED AGENT ADDRESS CHANGED 2024-02-01 7901 4th St N STE 300, St. Petersburg, FL 33702 No data
REGISTERED AGENT NAME CHANGED 2023-02-09 Registered Agents Inc No data
REINSTATEMENT 2019-10-21 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-02-09
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-03-10
ANNUAL REPORT 2020-02-18
REINSTATEMENT 2019-10-21
Domestic Profit 2018-03-27

Date of last update: 17 Feb 2025

Sources: Florida Department of State