Search icon

VENARE, INC. - Florida Company Profile

Company Details

Entity Name: VENARE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VENARE, INC. 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 04 Feb 2019 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Oct 2020 (5 years ago)
Document Number: P19000011560
FEI/EIN Number 81-2557929

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2018 Alta Meadows Lane, 405, DELRAY BEACH, FL, 33444, US
Mail Address: Alta Meadows Lane, 405, DELRAY BEACH, FL, 33444, US
ZIP code: 33444
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRUNHAMMER JOHN G President Alta Meadows Lane, DELRAY BEACH, FL, 33444
BRUNHAMMER JOHN G Agent Alta Meadows Lane, DELRAY BEACH, FL, 33444

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-07-18 2018 Alta Meadows Lane, 405, DELRAY BEACH, FL 33444 -
CHANGE OF MAILING ADDRESS 2022-07-18 2018 Alta Meadows Lane, 405, DELRAY BEACH, FL 33444 -
REGISTERED AGENT ADDRESS CHANGED 2022-07-18 Alta Meadows Lane, 405, DELRAY BEACH, FL 33444 -
REINSTATEMENT 2020-10-13 - -
REGISTERED AGENT NAME CHANGED 2020-10-13 BRUNHAMMER, JOHN G -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000549343 TERMINATED 1000001003119 PALM BEACH 2024-07-25 2034-08-28 $ 1,244.67 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2025-02-12
ANNUAL REPORT 2024-01-17
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-07-18
ANNUAL REPORT 2021-03-14
REINSTATEMENT 2020-10-13
Domestic Profit 2019-02-04

Date of last update: 01 May 2025

Sources: Florida Department of State