Search icon

VENACH GROUP CORP - Florida Company Profile

Company Details

Entity Name: VENACH GROUP CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VENACH GROUP CORP 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: 06 Jan 2020 (5 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P20000001062
FEI/EIN Number 84-4205413

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

Address: 3990 NW 1ST CT, APT 528, POMPANO BEACH, FL, 33069, US
Mail Address: 3390 NW 1ST CT, POMPANO BEACH, FL, 33069-2671, US
ZIP code: 33069
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHACON ANA P President 3390 NW 1ST CT, POMPANO BEACH, FL, 330692671
CHACON ANA P Secretary 3390 NW 1ST CT, POMPANO BEACH, FL, 330692671
CHACON ANA P Treasurer 3390 NW 1ST CT, POMPANO BEACH, FL, 330692671
CHACON ANA P Director 3390 NW 1ST CT, POMPANO BEACH, FL, 330692671
CHACON ANA P Agent 3390 NW 1ST CT, POMPANO BEACH, FL, 330692671

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000003472 7-ELEVEN STORE #29371B ACTIVE 2020-01-08 2025-12-31 - 4998 W ATLANTIC BLVD, MARGATE, FL, 33063

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-10-01 - -
CHANGE OF PRINCIPAL ADDRESS 2022-10-01 3990 NW 1ST CT, APT 528, POMPANO BEACH, FL 33069 -
REGISTERED AGENT NAME CHANGED 2022-10-01 CHACON, ANA P -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF MAILING ADDRESS 2021-02-07 3990 NW 1ST CT, APT 528, POMPANO BEACH, FL 33069 -
REGISTERED AGENT ADDRESS CHANGED 2021-02-07 3390 NW 1ST CT, APT 528, POMPANO BEACH, FL 33069-2671 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000416974 ACTIVE 1000000963139 BROWARD 2023-08-31 2043-09-06 $ 4,001.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
REINSTATEMENT 2022-10-01
ANNUAL REPORT 2021-02-07
Domestic Profit 2020-01-06

Date of last update: 01 May 2025

Sources: Florida Department of State