Search icon

VENEGAS, INC.

Company Details

Entity Name: VENEGAS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 13 Sep 1999 (25 years ago)
Date of dissolution: 21 Sep 2001 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (23 years ago)
Document Number: P99000082179
FEI/EIN Number 650951789
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

Agent

Name Role Address
DIETERLE GORDON A Agent MATTLIN & MCCLOSKY, BOCA RATON, FL, 33431

President

Name Role Address
VENEGAS FELIX A President 1350 SW 122 WAY, PEMBROKE PINES, FL, 33025

Director

Name Role Address
VENEGAS FELIX A Director 1350 SW 122 WAY, PEMBROKE PINES, FL, 33025
VENEGAS MARISOL Director 1350 SW 122 WAY, PEMBROKE PINES, FL, 33025
VENEGAS SONIA P Director 1350 SW 122 WAY, PEMBROKE PINES, FL, 33025

Vice President

Name Role Address
VENEGAS MARISOL Vice President 1350 SW 122 WAY, PEMBROKE PINES, FL, 33025

Secretary

Name Role Address
VENEGAS SONIA P Secretary 1350 SW 122 WAY, PEMBROKE PINES, FL, 33025

Treasurer

Name Role Address
VENEGAS SONIA P Treasurer 1350 SW 122 WAY, PEMBROKE PINES, FL, 33025

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 No data No data
CHANGE OF MAILING ADDRESS 2000-05-26 5415 LYONS RD, COCONUT CREEK, FL 33073 No data

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 Feb 2025

Sources: Florida Department of State