Search icon

VIENNA & NAPLES, INC. - Florida Company Profile

Company Details

Entity Name: VIENNA & NAPLES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VIENNA & NAPLES, 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: 14 Sep 1995 (30 years ago)
Last Event: AMENDMENT
Event Date Filed: 31 Jan 2011 (14 years ago)
Document Number: P95000072010
FEI/EIN Number 650631511

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

Address: 222 PONCE DE LEON AVE, VENICE, FL, 34285, US
Mail Address: 222 PONCE DE LEON, VENICE, FL, 34284, US
ZIP code: 34285
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KOHL URSULA President 222 Ponce De Leon, Venice, FL, 34285
Bartos Peter Vice President 222 Ponce De Leon, Venice, FL, 34285
LIEBERMAN ERIK R Vice President 227 NOKOMIS AVE. S, VENICE, FL, 34285
LIEBERMAN ERIK R Agent 222 Ponce De Leon Ave, Venice, FL, 24285

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-04-17 222 Ponce De Leon Ave, Venice, FL 24285 -
CHANGE OF MAILING ADDRESS 2017-04-07 222 PONCE DE LEON AVE, VENICE, FL 34285 -
CHANGE OF PRINCIPAL ADDRESS 2017-04-07 222 PONCE DE LEON AVE, VENICE, FL 34285 -
AMENDMENT 2011-01-31 - -
REGISTERED AGENT NAME CHANGED 2011-01-31 LIEBERMAN, ERIK R -
REINSTATEMENT 2011-01-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REINSTATEMENT 2000-07-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -

Documents

Name Date
ANNUAL REPORT 2025-01-14
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-05-28
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-01-25
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-04-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State