Search icon

MANAGEMENT RECRUITERS OF VENICE, INC.

Company Details

Entity Name: MANAGEMENT RECRUITERS OF VENICE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 20 Aug 1992 (33 years ago)
Date of dissolution: 04 Oct 2002 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (22 years ago)
Document Number: V59199
FEI/EIN Number 593140069
Address: 333 TAMIAMI TRAIL S, 295, VENICE, FL, 34285
Mail Address: 333 TAMIAMI TRAIL S, 295, VENICE, FL, 34285
ZIP code: 34285
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
KLINGBEIL, ROBERT T JR Agent 341 VENICE AVE. WEST, VENICE, FL, 34285

President

Name Role Address
TAYLOR, WALTER W President 124 VILLA DRIVE, OSPREY, FL

Treasurer

Name Role Address
TAYLOR, WALTER W Treasurer 124 VILLA DRIVE, OSPREY, FL

Director

Name Role Address
TAYLOR, WALTER W Director 124 VILLA DRIVE, OSPREY, FL
TAYLOR, WINIFRED C Director 124 VILLA DRIVE, OSPREY, FL

Vice President

Name Role Address
TAYLOR, WINIFRED C Vice President 124 VILLA DRIVE, OSPREY, FL

Secretary

Name Role Address
TAYLOR, WINIFRED C Secretary 124 VILLA DRIVE, OSPREY, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 No data No data
CHANGE OF PRINCIPAL ADDRESS 2000-02-02 333 TAMIAMI TRAIL S, 295, VENICE, FL 34285 No data
CHANGE OF MAILING ADDRESS 2000-02-02 333 TAMIAMI TRAIL S, 295, VENICE, FL 34285 No data
REGISTERED AGENT ADDRESS CHANGED 1993-05-01 341 VENICE AVE. WEST, VENICE, FL 34285 No data

Documents

Name Date
ANNUAL REPORT 2001-09-14
ANNUAL REPORT 2000-02-02
ANNUAL REPORT 1999-03-22
ANNUAL REPORT 1998-05-06
ANNUAL REPORT 1997-02-18
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-05-23

Date of last update: 03 Feb 2025

Sources: Florida Department of State