Search icon

VENETIA HARDWARE, INC.

Company Details

Entity Name: VENETIA HARDWARE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 03 Apr 1996 (29 years ago)
Date of dissolution: 19 Sep 2003 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (21 years ago)
Document Number: P96000029430
FEI/EIN Number 59-3370469
Address: 5517 ROOSEVELT BLVD., JACKSONVILLE, FL 32244
Mail Address: 5517 ROOSEVELT BLVD., JACKSONVILLE, FL 32244
ZIP code: 32244
County: Duval
Place of Formation: FLORIDA

Vice President

Name Role Address
SMITH, BILLY W Vice President 5517 ROOSEVELT BLVD., JACKSONVILLE, FL 32244

Director

Name Role Address
SMITH, BILLY W Director 5517 ROOSEVELT BLVD., JACKSONVILLE, FL 32244

President

Name Role Address
SMITH, ILENE R President 5517 ROOSEVELT BLVD., JACKSONVILLE, FL 32244

Secretary

Name Role Address
SMITH, TARA NADINE Secretary 5517 ROOSEVELT BLVD, JACKSONVILLE, FL

Treasurer

Name Role Address
SMITH, JOSHUA J Treasurer 5517 ROOSEVELT BLVD, JACKSONVILLE, FL 32244

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000186746 LAPSED 02-1745-CA CIRCUIT COURT DUVAL COUNTY FL 2002-03-08 2007-05-15 $14,175.54 TRUSERV CORPORATION SUCCESSOR BY MERGER TO SERVISTAR, COAST TO COAST CORPORATION F/K/A SERVIST, P O BOX 1510, BUTLER, PA 16003-1510

Documents

Name Date
Reg. Agent Resignation 2019-06-05
ANNUAL REPORT 2002-03-07
ANNUAL REPORT 2001-02-19
ANNUAL REPORT 2000-01-27
ANNUAL REPORT 1999-02-17
ANNUAL REPORT 1998-03-26
ANNUAL REPORT 1997-03-14
DOCUMENTS PRIOR TO 1997 1996-04-03

Date of last update: 02 Feb 2025

Sources: Florida Department of State