Search icon

VENUS MEDICAL, INC. - Florida Company Profile

Company Details

Entity Name: VENUS MEDICAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VENUS MEDICAL, 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: 21 Feb 1994 (31 years ago)
Date of dissolution: 28 Feb 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Feb 2024 (a year ago)
Document Number: P94000014662
FEI/EIN Number 593227380

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

Address: 951 LUCAS LN, OLDSMAR, FL, 34677, US
Mail Address: 951 LUCAS LN, OLDSMAR, FL, 34677, US
ZIP code: 34677
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOWE MICHAEL A President 951 LUCAS LANE, OLDSMAR, FL, 34677
HOWE MICHAEL A Director 951 LUCAS LANE, OLDSMAR, FL, 34677
HOWE MICHAEL A Chairman 951 LUCAS LANE, OLDSMAR, FL, 34677
HOWE MICHAEL A Agent 951 LUCAS LN, OLDSMAR, FL, 34677

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-02-28 - -
REGISTERED AGENT ADDRESS CHANGED 2004-01-08 951 LUCAS LN, OLDSMAR, FL 34677 -
CHANGE OF PRINCIPAL ADDRESS 2001-03-02 951 LUCAS LN, OLDSMAR, FL 34677 -
CHANGE OF MAILING ADDRESS 2001-03-02 951 LUCAS LN, OLDSMAR, FL 34677 -
REGISTERED AGENT NAME CHANGED 1996-08-01 HOWE, MICHAEL AIII -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-02-28
ANNUAL REPORT 2023-03-22
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-02-12
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-14
ANNUAL REPORT 2018-01-08
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-02-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State