Search icon

VENICE MEDICAL & SUPPLY INC. - Florida Company Profile

Company Details

Entity Name: VENICE MEDICAL & SUPPLY INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VENICE MEDICAL & SUPPLY 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 Apr 1995 (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: P95000029935
FEI/EIN Number 650574116

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

Address: 1865 SO. TAMIAMI TR., VENICE, FL, 34293, US
Mail Address: 1865 SO. TAMIAMI TR., VENICE, FL, 34293, US
ZIP code: 34293
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHEARL C. A President 186 GRAND OAK CIRCLE, VENICE, FL, 34292
SHEARL C. A Secretary 186 GRAND OAK CIRCLE, VENICE, FL, 34292
SHEARL COWAN W Vice President 186 GRAND OAK CIRCLE, VENICE, FL, 34292
SHEARL C. W Agent 280 SANTA MARIA STREET, VENICE, FL, 34285

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
CHANGE OF PRINCIPAL ADDRESS 1996-05-24 1865 SO. TAMIAMI TR., VENICE, FL 34293 -
CHANGE OF MAILING ADDRESS 1996-05-24 1865 SO. TAMIAMI TR., VENICE, FL 34293 -

Documents

Name Date
ANNUAL REPORT 2000-01-12
ANNUAL REPORT 1999-02-25
ANNUAL REPORT 1998-06-09
ANNUAL REPORT 1997-04-16
ANNUAL REPORT 1996-05-24
DOCUMENTS PRIOR TO 1997 1995-04-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State