Search icon

VENTURE SYSTEMS, INC. - Florida Company Profile

Company Details

Entity Name: VENTURE SYSTEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VENTURE SYSTEMS, 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: 20 Dec 1994 (30 years ago)
Date of dissolution: 21 Sep 2001 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (24 years ago)
Document Number: P94000091907
FEI/EIN Number 593285563

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

Address: 7850 131ST STREET NORTH, SEMINOLE, FL, 34646
Mail Address: 7850 131ST STREET NORTH, SEMINOLE, FL, 34646
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TAYLOR STEPHEN H Treasurer 7850 131ST STREET NORTH, SEMINOLE, FL, 34646
TAYLOR STEPHEN H Director 7850 131ST STREET NORTH, SEMINOLE, FL, 34646
LARSEN PATRICK W. President 7850 131ST STREET NORTH, SEMINOLE, FL
TAYLOR STEPHEN H Secretary 7850 131ST STREET NORTH, SEMINOLE, FL, 34646
LARSEN PATRICK W. Director 7850 131ST STREET NORTH, SEMINOLE, FL
ASSOCIATES MASON & Agent 17757 US HWY 19 N, CLEARWATER, FL, 33764

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
REGISTERED AGENT NAME CHANGED 1998-05-11 ASSOCIATES, MASON & -
REGISTERED AGENT ADDRESS CHANGED 1998-05-11 17757 US HWY 19 N, STE 500, CLEARWATER, FL 33764 -
CHANGE OF PRINCIPAL ADDRESS 1995-04-11 7850 131ST STREET NORTH, SEMINOLE, FL 34646 -
CHANGE OF MAILING ADDRESS 1995-04-11 7850 131ST STREET NORTH, SEMINOLE, FL 34646 -

Documents

Name Date
ANNUAL REPORT 2000-02-15
ANNUAL REPORT 1999-01-29
ANNUAL REPORT 1998-05-11
ANNUAL REPORT 1997-03-18
ANNUAL REPORT 1996-03-20
ANNUAL REPORT 1995-04-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State