Search icon

VENICE ISLE REAL ESTATE SALES, INC. - Florida Company Profile

Company Details

Entity Name: VENICE ISLE REAL ESTATE SALES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VENICE ISLE REAL ESTATE SALES, 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: 09 Jun 1997 (28 years ago)
Document Number: P97000050791
FEI/EIN Number 650786450

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

Address: 603 ROMA RD, VENICE, FL, 34285, US
Mail Address: 603 ROMA RD, VENICE, FL, 34285, US
ZIP code: 34285
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DEMO NEVILLE Secretary 311 DANTE DR, NOKOMIS, FL, 34275
Phillips daniel Treasurer 801 Jolanda, VENICE, FL, 34285
CONKLIN PRISCILLA President 413 VASTO DR, VENICE, FL, 34285
Hardebeck Arlene j Vice President 418 Cervina North, venice, FL, 34285
GORDON SCOTT E Agent ONE SARASOTA TOWER, SARASOTA, FL, 34236

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2008-02-07 GORDON, SCOTT E -
REGISTERED AGENT ADDRESS CHANGED 2008-02-07 ONE SARASOTA TOWER, TWO NORTH TAMIAMI TRL STE 500, SARASOTA, FL 34236 -
CHANGE OF PRINCIPAL ADDRESS 2004-03-12 603 ROMA RD, VENICE, FL 34285 -
CHANGE OF MAILING ADDRESS 2004-03-12 603 ROMA RD, VENICE, FL 34285 -

Documents

Name Date
ANNUAL REPORT 2025-01-09
ANNUAL REPORT 2024-01-09
ANNUAL REPORT 2023-01-10
ANNUAL REPORT 2022-01-14
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-18
AMENDED ANNUAL REPORT 2017-06-15
ANNUAL REPORT 2017-04-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State