Entity Name: | VENN NOVA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
VENN NOVA, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 05 Jul 1995 (30 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 06 Oct 2004 (21 years ago) |
Document Number: | P95000053266 |
FEI/EIN Number |
650612619
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4699 R N DIXIE HWY, BAY 109, POMPANO BEACH, FL, 33064 |
Mail Address: | PO BOX 970602, COCONUT CREEK, FL, 33097, US |
ZIP code: | 33064 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HACES ALBERTO | President | 6838 NW 81 CT., PARKLAND, FL, 33067 |
HACES ALBERTO | Agent | 6838 NW 81 CT, PARKLAND, FL, 33067 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2019-04-25 | 4699 R N DIXIE HWY, BAY 109, POMPANO BEACH, FL 33064 | - |
CHANGE OF PRINCIPAL ADDRESS | 2006-04-27 | 4699 R N DIXIE HWY, BAY 109, POMPANO BEACH, FL 33064 | - |
REGISTERED AGENT ADDRESS CHANGED | 2005-03-08 | 6838 NW 81 CT, PARKLAND, FL 33067 | - |
AMENDMENT | 2004-10-06 | - | - |
REGISTERED AGENT NAME CHANGED | 1999-04-22 | HACES, ALBERTO | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-22 |
ANNUAL REPORT | 2023-03-07 |
ANNUAL REPORT | 2022-04-03 |
ANNUAL REPORT | 2021-04-08 |
ANNUAL REPORT | 2020-04-25 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-04-21 |
ANNUAL REPORT | 2017-04-14 |
ANNUAL REPORT | 2016-04-13 |
ANNUAL REPORT | 2015-04-14 |
Date of last update: 02 May 2025
Sources: Florida Department of State