Search icon

VENTURES U.S.A. INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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