Search icon

VENN MANAGEMENT, INC. - Florida Company Profile

Company Details

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

VENN MANAGEMENT, 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: 22 Jan 2020 (5 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P20000004513
FEI/EIN Number 84-4155772

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

Address: 3802 SPECTRUM BOULEVARD, SUITE 155, TAMPA, FL, 33612, US
Mail Address: 3802 Spectrum Boulevard, Suite 155, Tampa, FL, 33612, US
ZIP code: 33612
County: Hillsborough
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
VENN MANAGEMENT, INC. 401(K) PROFIT SHARING PLAN & TRUST 2023 844155772 2024-05-24 VENN MANAGEMENT INC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541990
Sponsor’s telephone number 9196693789
Plan sponsor’s address 3802 SPECTRUM BLVD. - STE. 155, TAMPA, FL, 33612

Signature of

Role Plan administrator
Date 2024-05-24
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
VENN MANAGEMENT, INC. 401(K) PROFIT SHARING PLAN & TRUST 2022 844155772 2023-05-15 VENN MANAGEMENT INC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541990
Sponsor’s telephone number 9196693789
Plan sponsor’s address 3802 SPECTRUM BLVD. - STE. 155, TAMPA, FL, 33612

Signature of

Role Plan administrator
Date 2023-05-15
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
VENN MANAGEMENT, INC. 401(K) PROFIT SHARING PLAN & TRUST 2021 844155772 2022-07-14 VENN MANAGEMENT INC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541990
Sponsor’s telephone number 9196693789
Plan sponsor’s address 3802 SPECTRUM BLVD. - STE. 155, TAMPA, FL, 33612

Signature of

Role Plan administrator
Date 2022-07-14
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
VENN MANAGEMENT, INC. 401(K) PROFIT SHARING PLAN & TRUST 2020 844155772 2021-06-30 VENN MANAGEMENT INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541990
Sponsor’s telephone number 9196693789
Plan sponsor’s address 3802 SPECTRUM BLVD. - STE. 155, TAMPA, FL, 33612

Signature of

Role Plan administrator
Date 2021-06-30
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
SHRIVASTAVA SAM President 3802 Spectrum Boulevard, Tampa, FL, 33612
Shrivastava Sam Agent 3802 Spectrum Boulevard, Tampa, FL, 33612

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2023-07-06 3802 Spectrum Boulevard, Suite 155, Tampa, FL 33612 -
REINSTATEMENT 2023-07-06 - -
CHANGE OF PRINCIPAL ADDRESS 2023-07-06 3802 SPECTRUM BOULEVARD, SUITE 155, TAMPA, FL 33612 -
CHANGE OF MAILING ADDRESS 2023-07-06 3802 SPECTRUM BOULEVARD, SUITE 155, TAMPA, FL 33612 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2021-09-28 Shrivastava, Sam -
REINSTATEMENT 2021-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
REINSTATEMENT 2023-07-06
REINSTATEMENT 2021-09-28
Domestic Profit 2020-01-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State