Search icon

VENTURE II, INC. - Florida Company Profile

Company Details

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

VENTURE II, 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: 11 Oct 1991 (34 years ago)
Date of dissolution: 24 Sep 1999 (26 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (26 years ago)
Document Number: S86895
FEI/EIN Number 593085203

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

Address: 2467 ENTERPRISE RD., SUITE E, CLEARWATER, FL, 34619
Mail Address: 2467 ENTERPRISE RD., SUITE E, CLEARWATER, FL, 34619
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAAS LEE L Agent ARBOR SHORELINE PARK, CLEARWATER, FL, 34624
GUERGAWI, KELVIN President 2717 SEVILLE BLVD., 1206, CLEARWATER, FL, 34624

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 1997-06-23 2467 ENTERPRISE RD., SUITE E, CLEARWATER, FL 34619 -
CHANGE OF MAILING ADDRESS 1997-06-23 2467 ENTERPRISE RD., SUITE E, CLEARWATER, FL 34619 -
REGISTERED AGENT NAME CHANGED 1997-06-23 HAAS, LEE L -
REGISTERED AGENT ADDRESS CHANGED 1997-06-23 ARBOR SHORELINE PARK, 19321-C US 19 N., SUITE 401, CLEARWATER, FL 34624 -

Documents

Name Date
ANNUAL REPORT 1998-05-04
ANNUAL REPORT 1997-06-23
ANNUAL REPORT 1996-02-29
ANNUAL REPORT 1995-07-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State