Search icon

VENETION ASSOCIATES, INC.

Company Details

Entity Name: VENETION ASSOCIATES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 01 Sep 1999 (25 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: P99000078021
FEI/EIN Number 593610279
Address: 1100 5TH AVE S, STE-201, NAPLES, FL, 34102
Mail Address: 1100 5TH AVE S, STE-201, NAPLES, FL, 34102
ZIP code: 34102
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
AYERS NICOLE Agent 725 LANDOVER COURT #102, NAPLES, FL, 34104

President

Name Role Address
AYRES NICOLE President 725 LANDOVER CT #102, NAPLES, FL, 34104

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2000-05-08 1100 5TH AVE S, STE-201, NAPLES, FL 34102 No data
CHANGE OF MAILING ADDRESS 2000-05-08 1100 5TH AVE S, STE-201, NAPLES, FL 34102 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000119734 TERMINATED 1000000085682 4395 2329 2008-09-23 2029-01-22 $ 2,300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145
J09000357425 ACTIVE 1000000085682 4395 2329 2008-09-23 2029-01-28 $ 2,300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145

Documents

Name Date
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-04-29
ANNUAL REPORT 2006-04-26
ANNUAL REPORT 2005-04-29
ANNUAL REPORT 2004-04-27
ANNUAL REPORT 2003-04-30
ANNUAL REPORT 2002-05-07
ANNUAL REPORT 2001-04-23
ANNUAL REPORT 2000-05-08
Domestic Profit 1999-09-01

Date of last update: 01 Feb 2025

Sources: Florida Department of State