Search icon

VENTURA II, INC.

Company Details

Entity Name: VENTURA II, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 22 Aug 1994 (30 years ago)
Date of dissolution: 05 Jan 2009 (16 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 05 Jan 2009 (16 years ago)
Document Number: P94000061570
FEI/EIN Number 59-3261207
Address: 4310 PABLO OAKS CT., JACKSONVILLE, FL 32224
Mail Address: P.O. BOX 19366, JACKSONVILLE, FL 32245-9366
ZIP code: 32224
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
ZAHRA, ELLIS EJR. Agent 4310 PABLE OAKS CT., JACKSONVILLE, FL 32224

Director

Name Role Address
STEPHENS, CHARLES P Director 1PASCHALL RD, PEACHTREE CITY, GA 30269
STEPHENS, SANDRA D Director 1PASCHALL RD, PEACHTREE CITY, GA 30269

Chairman

Name Role Address
STEPHENS, CHARLES P Chairman 1PASCHALL RD, PEACHTREE CITY, GA 30269

President

Name Role Address
STEPHENS, CHARLES P President 1PASCHALL RD, PEACHTREE CITY, GA 30269

Vice President

Name Role Address
STEPHENS, SANDRA D Vice President 1PASCHALL RD, PEACHTREE CITY, GA 30269
ZAHARA, ELLIS EJR. Vice President 4310 PABLO OAKS CT., JACKSONVILLE, FL 32224
FRANCIS, H. D Vice President 4310 PABLO OAKS CT., JACKSONVILLE, FL 32224-9631
THORNE, SUSAN C. Vice President 4310 PABLO OAKS CT., JACKSONVILLE, FL 32224-9631
OKO, SCOTT Vice President 4310 PABLO OAKS CT., JACKSONVILLE, FL 32224-9631

Treasurer

Name Role Address
ZAHARA, ELLIS EJR. Treasurer 4310 PABLO OAKS CT., JACKSONVILLE, FL 32224

Assistant Secretary

Name Role Address
FRANCIS, H. D Assistant Secretary 4310 PABLO OAKS CT., JACKSONVILLE, FL 32224-9631

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2009-01-05 No data No data
REGISTERED AGENT NAME CHANGED 2008-04-28 ZAHRA, ELLIS EJR. No data
REGISTERED AGENT ADDRESS CHANGED 2008-04-28 4310 PABLE OAKS CT., JACKSONVILLE, FL 32224 No data
CHANGE OF PRINCIPAL ADDRESS 1997-05-06 4310 PABLO OAKS CT., JACKSONVILLE, FL 32224 No data
CHANGE OF MAILING ADDRESS 1997-05-06 4310 PABLO OAKS CT., JACKSONVILLE, FL 32224 No data

Documents

Name Date
Voluntary Dissolution 2009-01-05
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-04-16
ANNUAL REPORT 2006-03-27
ANNUAL REPORT 2005-03-31
ANNUAL REPORT 2004-04-13
ANNUAL REPORT 2003-04-21
ANNUAL REPORT 2002-05-05
ANNUAL REPORT 2001-04-26
ANNUAL REPORT 2000-02-07

Date of last update: 02 Feb 2025

Sources: Florida Department of State