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 |
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 |
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 | - | - |
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