Search icon

FAMILY VENTURE INC. OF ORLANDO - Florida Company Profile

Company Details

Entity Name: FAMILY VENTURE INC. OF ORLANDO
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FAMILY VENTURE INC. OF ORLANDO 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 05 Oct 1998 (26 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P98000085185
FEI/EIN Number 650874428

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

Address: 4450 N 29TH AVE, HOLLYWOOD, FL, 33020
Mail Address: 4450 N 29TH AVE, HOLLYWOOD, FL, 33020
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VILLELLA FRANK Director 4450 N. 29TH AVE., HOLLYWOOD, FL, 33020
VILLELLA FRANK President 4450 N. 29TH AVE., HOLLYWOOD, FL, 33020
SHORT LINDA L Director 4450 N. 29TH AVE., HOLLYWOOD, FL, 33020
SHORT LINDA L Vice President 4450 N. 29TH AVE., HOLLYWOOD, FL, 33020
SHORT LINDA L Treasurer 4450 N. 29TH AVE., HOLLYWOOD, FL, 33020
VILLELLA THOMAS L Secretary 4450 N. 29TH AVENUE, HOLLYWOOD, FL, 33020
SHORT DAVID L Secretary 4450 N. 29TH AVENUE, HOLLYWOOD, FL, 33020
SHORT LINDA Agent 4450 N. 29TH AVE., HOLLYWOOD, FL, 33020

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2000-02-07 4450 N 29TH AVE, HOLLYWOOD, FL 33020 -
CHANGE OF MAILING ADDRESS 2000-02-07 4450 N 29TH AVE, HOLLYWOOD, FL 33020 -
REGISTERED AGENT NAME CHANGED 1999-03-25 SHORT, LINDA -
REGISTERED AGENT ADDRESS CHANGED 1999-03-25 4450 N. 29TH AVE., HOLLYWOOD, FL 33020 -

Documents

Name Date
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-02-05
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-02-23
ANNUAL REPORT 2015-01-29
ANNUAL REPORT 2014-01-13
ANNUAL REPORT 2013-01-14
ANNUAL REPORT 2012-02-06

Date of last update: 02 Mar 2025

Sources: Florida Department of State