Search icon

VENABLE INDUSTRIES, INC.

Company Details

Entity Name: VENABLE INDUSTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 22 May 2018 (7 years ago)
Last Event: AMENDMENT
Event Date Filed: 22 Jun 2021 (4 years ago)
Document Number: P18000047106
FEI/EIN Number 83-0733571
Address: 2600 Lake Lucien Drive, STE 116, Maitland, FL, 32751, US
Mail Address: 2600 Lake Lucien Drive, STE 116, Maitland, FL, 32751, US
ZIP code: 32751
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
kanistras Jennifer Agent 2600 Lake Lucien Drive, Maitland, FL, 32751

Vice President

Name Role Address
BARKER JAMES Vice President 342 LEXINGTON AVENUE, IOWA CITY, IA, 52246

Chief Financial Officer

Name Role Address
Huckle Gethin Chief Financial Officer 2600 Lake Lucien Drive, Maitland, FL, 32751

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000091146 SIMPLE MANAGEMENT GROUP EXPIRED 2019-08-23 2024-12-31 No data 625 MAIN ST, STE 27, WINDERMERE, FL, 34786

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-09 kanistras, Jennifer No data
REGISTERED AGENT ADDRESS CHANGED 2024-02-09 2600 Lake Lucien Drive, STE 116, Maitland, FL 32751 No data
CHANGE OF PRINCIPAL ADDRESS 2023-01-31 2600 Lake Lucien Drive, STE 116, Maitland, FL 32751 No data
CHANGE OF MAILING ADDRESS 2023-01-31 2600 Lake Lucien Drive, STE 116, Maitland, FL 32751 No data
AMENDMENT 2021-06-22 No data No data
AMENDMENT 2019-12-30 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-02-15
Amendment 2021-06-22
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-01-16
Amendment 2019-12-30
ANNUAL REPORT 2019-02-08
Reg. Agent Change 2018-06-11
Domestic Profit 2018-05-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State