Search icon

TEXTOR VENTURES, INC. - Florida Company Profile

Company Details

Entity Name: TEXTOR VENTURES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TEXTOR VENTURES, 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: 24 Feb 1997 (28 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Mar 2020 (5 years ago)
Document Number: P97000017242
FEI/EIN Number 650737792

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

Address: 9995 SE Federal Hwy #1955, Hobe Sound, FL, 33455, US
Mail Address: 9995 SE Federal Hwy #1955, Hobe Sound, FL, 33455, US
ZIP code: 33455
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TEXTOR JOHN C President P.O. BOX 1047, HOBE SOUND, FL, 33475
TEXTOR JOHN C Agent 9995 SE Federal Hwy #1955, Hobe Sound, FL, 33455

Events

Event Type Filed Date Value Description
REINSTATEMENT 2020-03-06 - -
REGISTERED AGENT NAME CHANGED 2020-03-06 TEXTOR, JOHN C -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2013-05-01 9995 SE Federal Hwy #1955, Hobe Sound, FL 33455 -
CHANGE OF PRINCIPAL ADDRESS 2013-05-01 9995 SE Federal Hwy #1955, Hobe Sound, FL 33455 -
CHANGE OF MAILING ADDRESS 2013-05-01 9995 SE Federal Hwy #1955, Hobe Sound, FL 33455 -
REINSTATEMENT 2010-09-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-01-05
ANNUAL REPORT 2021-03-31
REINSTATEMENT 2020-03-06
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-25
ANNUAL REPORT 2013-05-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State