Entity Name: | VESICA VENTURA, INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
VESICA VENTURA, 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: |
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 Sep 2019 (6 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | P19000072802 |
FEI/EIN Number |
85-0500169
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 65 Redbud Lane, Rosemary Beach, FL, 32461, US |
Address: | 14090 METROPOLIS AVENUE, FORT MYERS, FL, 33912, US |
ZIP code: | 33912 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Trail Sandy Dr. | President | 65 Redbud Lane, Rosemary Beach, FL, 32461 |
Healing Hands of the Emerald Coast | Agent | 65 Redbud Lane, Rosemary Beach, FL, 32461 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000036160 | EMERALD COAST HEALING HANDS | ACTIVE | 2020-03-27 | 2025-12-31 | - | 65 REDBUD LANE, ROSEMARY BEACH, FL, 32461 |
G20000034868 | HEALING HANDS OF THE EMERALD COAST | ACTIVE | 2020-03-23 | 2025-12-31 | - | 65 REDBUD LANE, ROSEMARY BEACH, FL, 32461 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-11-30 | 14090 METROPOLIS AVENUE, SUITE 101, FORT MYERS, FL 33912 | - |
CHANGE OF MAILING ADDRESS | 2020-03-23 | 14090 METROPOLIS AVENUE, SUITE 101, FORT MYERS, FL 33912 | - |
REGISTERED AGENT NAME CHANGED | 2020-03-23 | Healing Hands of the Emerald Coast | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-23 | 65 Redbud Lane, Rosemary Beach, FL 32461 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J22000300600 | TERMINATED | 1000000926171 | WALTON | 2022-06-13 | 2042-06-22 | $ 2,619.21 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, PANAMA CITY SERVICE CENTER, 2480 SAINT ANDREWS BLVD, PANAMA CITY FL324052169 |
J22000288888 | TERMINATED | 1000000925472 | WALTON | 2022-06-08 | 2042-06-15 | $ 11,849.75 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, PANAMA CITY SERVICE CENTER, 2480 SAINT ANDREWS BLVD, PANAMA CITY FL324052169 |
J21000314504 | ACTIVE | 1000000893049 | WALTON | 2021-06-18 | 2041-06-23 | $ 8,894.27 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871 |
Name | Date |
---|---|
ANNUAL REPORT | 2020-03-23 |
Domestic Profit | 2019-09-16 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State