Search icon

VENEGAS, INC. - Florida Company Profile

Company Details

Entity Name: VENEGAS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VENEGAS, 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: 13 Sep 1999 (26 years ago)
Date of dissolution: 21 Sep 2001 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (24 years ago)
Document Number: P99000082179
FEI/EIN Number 650951789

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

Address: 5415 LYONS RD, COCONUT CREEK, FL, 33073
Mail Address: 1350 SW 122 WAY, PEMBROKE PINES, FL, 33025, US
ZIP code: 33073
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VENEGAS FELIX A President 1350 SW 122 WAY, PEMBROKE PINES, FL, 33025
VENEGAS MARISOL Director 1350 SW 122 WAY, PEMBROKE PINES, FL, 33025
VENEGAS SONIA P Secretary 1350 SW 122 WAY, PEMBROKE PINES, FL, 33025
VENEGAS SONIA P Treasurer 1350 SW 122 WAY, PEMBROKE PINES, FL, 33025
VENEGAS SONIA P Director 1350 SW 122 WAY, PEMBROKE PINES, FL, 33025
DIETERLE GORDON A Agent MATTLIN & MCCLOSKY, BOCA RATON, FL, 33431
VENEGAS FELIX A Director 1350 SW 122 WAY, PEMBROKE PINES, FL, 33025
VENEGAS MARISOL Vice President 1350 SW 122 WAY, PEMBROKE PINES, FL, 33025

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
CHANGE OF MAILING ADDRESS 2000-05-26 5415 LYONS RD, COCONUT CREEK, FL 33073 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J01000075800 TERMINATED 01011060004 32386 00491 2001-11-21 2006-12-15 $ 17,229.22 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT STREET, HOLLYWOOD, FL 330244044

Documents

Name Date
ANNUAL REPORT 2000-05-26
Domestic Profit 1999-09-13

Date of last update: 03 Apr 2025

Sources: Florida Department of State