Search icon

A'VENTURA DAY SPA SERVICES, INC.

Company Details

Entity Name: A'VENTURA DAY SPA SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 14 Sep 1999 (25 years ago)
Date of dissolution: 09 May 2011 (14 years ago)
Last Event: VOLUNTARY DISS W/ NOTICE
Event Date Filed: 09 May 2011 (14 years ago)
Document Number: P99000081170
FEI/EIN Number 65-0947950
Address: 3222 17TH STREET, SARASOTA, FL 34235
Mail Address: 3222 17TH STREET, SARASOTA, FL 34235
ZIP code: 34235
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
VENTURA, JOSEPH DJR Agent 5020 79TH AVE PLAZA E, SARASOTA, FL 34243

President

Name Role Address
VENTURA, JOSEPH DJR President 5020 79TH AVE PLAZA E, SARASOTA, FL 34243

Treasurer

Name Role Address
VENTURA, JOSEPH DJR Treasurer 5020 79TH AVE PLAZA E, SARASOTA, FL 34243

Vice President

Name Role Address
VENTURA, DONNA N Vice President 5020 79TH AVE PLAZA E, SARASOTA, FL 34243

Secretary

Name Role Address
VENTURA, DONNA N Secretary 5020 79TH AVE PLAZA E, SARASOTA, FL 34243

Events

Event Type Filed Date Value Description
VOLUNTARY DISS W/ NOTICE 2011-05-09 No data No data
CHANGE OF PRINCIPAL ADDRESS 2007-01-22 3222 17TH STREET, SARASOTA, FL 34235 No data
CHANGE OF MAILING ADDRESS 2007-01-22 3222 17TH STREET, SARASOTA, FL 34235 No data
CANCEL ADM DISS/REV 2004-04-21 No data No data
REGISTERED AGENT ADDRESS CHANGED 2004-04-21 5020 79TH AVE PLAZA E, SARASOTA, FL 34243 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 No data No data

Documents

Name Date
CORAPVDWN 2011-05-09
ANNUAL REPORT 2010-03-08
ANNUAL REPORT 2009-05-07
ANNUAL REPORT 2008-03-31
ANNUAL REPORT 2007-01-22
ANNUAL REPORT 2006-01-18
ANNUAL REPORT 2005-02-09
REINSTATEMENT 2004-04-21
ANNUAL REPORT 2002-03-03
ANNUAL REPORT 2001-01-31

Date of last update: 01 Feb 2025

Sources: Florida Department of State