Search icon

VENECONTRUC INC

Company Details

Entity Name: VENECONTRUC INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 21 Jun 2019 (6 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: P19000052798
FEI/EIN Number 86-2288644
Address: 5425 S SEMORAN BLVD, SUITE 10B, Orlando, FL 32822
Mail Address: 5425 S SEMORAN BLVD, SUITE 10B, Orlando, FL 32822
ZIP code: 32822
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
MELENDEZ, RAHILEE Agent 5425 S SEMORAN BLVD, 1C, ORLANDO, FL 32822

Chief Executive Officer

Name Role Address
Meléndez, Rahilee JOSEPHINE Chief Executive Officer 12022 LANGUAGE WAY, ORLANDO, FL 32832

PRESIDENTE

Name Role Address
Meléndez, Vanessa JOSEPHINE PRESIDENTE 12022 LANGUAGE WAY, ORLANDO, FL 32832

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000048996 CARVEL CAR RENTAL ACTIVE 2021-04-09 2026-12-31 No data 5425 S SEMORAN BLVD, STE 10B, ORLANDO, FL, 32822

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-09-27 5425 S SEMORAN BLVD, SUITE 10B, Orlando, FL 32822 No data
CHANGE OF MAILING ADDRESS 2022-09-27 5425 S SEMORAN BLVD, SUITE 10B, Orlando, FL 32822 No data
REGISTERED AGENT ADDRESS CHANGED 2022-01-27 5425 S SEMORAN BLVD, 1C, ORLANDO, FL 32822 No data
REGISTERED AGENT NAME CHANGED 2022-01-27 MELENDEZ, RAHILEE No data
REINSTATEMENT 2021-02-21 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data

Documents

Name Date
ANNUAL REPORT 2023-03-05
AMENDED ANNUAL REPORT 2022-11-19
AMENDED ANNUAL REPORT 2022-10-31
ANNUAL REPORT 2022-01-27
REINSTATEMENT 2021-02-21
Domestic Profit 2019-06-21

Date of last update: 16 Jan 2025

Sources: Florida Department of State