Search icon

BOFUS OF VENICE, INC. - Florida Company Profile

Company Details

Entity Name: BOFUS OF VENICE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BOFUS OF VENICE, 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: 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: 03 Feb 1999 (26 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P99000011691
FEI/EIN Number 650903622

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

Address: 247 JAMES ST, VENICE, FL, 34285, US
Mail Address: 247 JAMES ST, VENICE, FL, 34285, US
ZIP code: 34285
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BARNHARDT STEVE President 7891 ESTATES DR., NORTH PORT, FL, 34291
BARNHARDT STEVE Secretary 7891 ESTATES DR., NORTH PORT, FL, 34291
BARNHARDT STEVE Agent 7891 ESTATES DR, NORTH PORT, FL, 34286

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2006-02-21 247 JAMES ST, VENICE, FL 34285 -
CHANGE OF MAILING ADDRESS 2006-02-21 247 JAMES ST, VENICE, FL 34285 -
REGISTERED AGENT ADDRESS CHANGED 2003-10-30 7891 ESTATES DR, NORTH PORT, FL 34286 -
REGISTERED AGENT NAME CHANGED 2003-10-30 BARNHARDT, STEVE -
CANCEL ADM DISS/REV 2003-10-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
ANNUAL REPORT 2008-03-03
ANNUAL REPORT 2007-02-19
ANNUAL REPORT 2006-02-21
ANNUAL REPORT 2005-01-31
ANNUAL REPORT 2004-02-19
REINSTATEMENT 2003-10-30
ANNUAL REPORT 2002-04-01
ANNUAL REPORT 2001-05-11
ANNUAL REPORT 2000-08-17
Domestic Profit 1999-02-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State