Search icon

FISHERMAN'S WHARF OF VENICE, INC. - Florida Company Profile

Company Details

Entity Name: FISHERMAN'S WHARF OF VENICE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FISHERMAN'S WHARF OF VENICE, 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: 17 Sep 1993 (32 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P93000065114
FEI/EIN Number 650436812

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

Address: 509 TAMIAMI TRAIL N, VENICE, FL, 34285
Mail Address: 509 TAMIAMI TRAIL N, VENICE, FL, 34285
ZIP code: 34285
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KONECNIK JOHN P Owner 420 CASEY KEY RD, NOKOMIS, FL, 34275
KONECNIK JOHN P Agent 509 TAMIAMI TRAIL N, VENICE, FL, 34285

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2012-01-09 509 TAMIAMI TRAIL N, VENICE, FL 34285 -
REINSTATEMENT 2012-01-09 - -
REGISTERED AGENT ADDRESS CHANGED 2012-01-09 509 TAMIAMI TRAIL N, VENICE, FL 34285 -
CHANGE OF MAILING ADDRESS 2012-01-09 509 TAMIAMI TRAIL N, VENICE, FL 34285 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REINSTATEMENT 1996-07-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000661875 LAPSED 12-246-D3 LEON 2014-04-03 2019-05-29 $23,868.12 DFS, DIVISION OF WORKERS' COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228

Documents

Name Date
REINSTATEMENT 2012-01-09
ANNUAL REPORT 2010-04-27
ANNUAL REPORT 2009-04-14
ANNUAL REPORT 2008-04-22
ANNUAL REPORT 2007-06-18
ANNUAL REPORT 2006-04-24
ANNUAL REPORT 2005-05-02
ANNUAL REPORT 2004-09-08
ANNUAL REPORT 2003-05-05
ANNUAL REPORT 2002-04-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State