Entity Name: | VENTURES U.S.A. INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
VENTURES U.S.A. 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 22 May 1992 (33 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 12 Oct 2020 (5 years ago) |
Document Number: | V38680 |
FEI/EIN Number |
593173213
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6514 Massachusetts Avenue, New Port Richey, FL, 34653, US |
Mail Address: | 40946 US HWY 19 N, Tarpon Springs, FL, 34689, US |
ZIP code: | 34653 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Milazzo James | Chief Executive Officer | 40946 US HWY 19 N, Tarpon Springs, FL, 34689 |
Milazzo James | Agent | 40946 US HWY 19 N, Tarpon Springs, FL, 34689 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G09068900394 | CROWN CONSULTING INC. | EXPIRED | 2009-03-09 | 2014-12-31 | - | 1949 OAK RIDGE COURT, CLEARWATER, FL, 33759 |
G09068900405 | APEX MANAGEMENT INC. | EXPIRED | 2009-03-09 | 2014-12-31 | - | 1949 OAK RIDGE COURT, CLEARWATER, FL, 33759 |
G09068900407 | SUMMITT MARKETING INC. | EXPIRED | 2009-03-09 | 2014-12-31 | - | 1949 OAK RIDGE COURT, CLEARWATER, FL, 33759 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-04-30 | 6514 Massachusetts Avenue, New Port Richey, FL 34653 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-30 | 40946 US HWY 19 N, Ste 243, Tarpon Springs, FL 34689 | - |
REINSTATEMENT | 2020-10-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-10-07 | Milazzo, James | - |
REINSTATEMENT | 2018-10-07 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-10-07 | 6514 Massachusetts Avenue, New Port Richey, FL 34653 | - |
PENDING REINSTATEMENT | 2012-12-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CANCEL ADM DISS/REV | 2006-10-05 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-21 |
ANNUAL REPORT | 2022-01-29 |
ANNUAL REPORT | 2021-01-12 |
REINSTATEMENT | 2020-10-12 |
ANNUAL REPORT | 2019-04-22 |
REINSTATEMENT | 2018-10-07 |
ANNUAL REPORT | 2009-04-29 |
ANNUAL REPORT | 2008-01-04 |
ANNUAL REPORT | 2007-08-15 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State