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 |
Name | Role | Address |
---|---|---|
SMITH, BILLY W | Vice President | 5517 ROOSEVELT BLVD., JACKSONVILLE, FL 32244 |
Name | Role | Address |
---|---|---|
SMITH, BILLY W | Director | 5517 ROOSEVELT BLVD., JACKSONVILLE, FL 32244 |
Name | Role | Address |
---|---|---|
SMITH, ILENE R | President | 5517 ROOSEVELT BLVD., JACKSONVILLE, FL 32244 |
Name | Role | Address |
---|---|---|
SMITH, TARA NADINE | Secretary | 5517 ROOSEVELT BLVD, JACKSONVILLE, FL |
Name | Role | Address |
---|---|---|
SMITH, JOSHUA J | Treasurer | 5517 ROOSEVELT BLVD, JACKSONVILLE, FL 32244 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | No data | No data |
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 |
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