Entity Name: | VENETIAN POOLS AND SPAS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
VENETIAN POOLS AND SPAS, 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: | 16 Oct 1992 (33 years ago) |
Date of dissolution: | 25 Sep 2015 (10 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2015 (10 years ago) |
Document Number: | V72679 |
FEI/EIN Number |
650365935
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4519 SE 16TH PL, 101, CAPE CORAL, FL, 33904 |
Mail Address: | 4519 SE 16TH PL, 101, CAPE CORAL, FL, 33904 |
ZIP code: | 33904 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MANKE PAUL B | Chief Executive Officer | 4519 SE 16TH PL, CAPE CORAL, FL, 33904 |
VARKIS JOHN | Chief Financial Officer | 4519 SE 16TH PL, CAPE CORAL, FL, 33904 |
Varkis John | Agent | 4519 SE 16TH PL, CAPE CORAL, FL, 33904 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2014-09-09 | Varkis, John | - |
AMENDED AND RESTATEDARTICLES/NAME CHANGE | 2012-08-06 | VENETIAN POOLS AND SPAS, INC. | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-03-22 | 4519 SE 16TH PL, 101, CAPE CORAL, FL 33904 | - |
CHANGE OF MAILING ADDRESS | 2012-03-22 | 4519 SE 16TH PL, 101, CAPE CORAL, FL 33904 | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-03-22 | 4519 SE 16TH PL, 101, CAPE CORAL, FL 33904 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J15000538930 | LAPSED | CACE 15-003951 03 | CIR CT 17TH CIR BROWARD CO FL | 2015-04-21 | 2020-05-04 | $69,211.28 | HORNERXPRESS-GULF COAST, INC., 5755 POWERLINE ROAD, FT. LAUDERDALE, FL 33309 |
J14000796663 | LAPSED | 14-CA-01331 | LEE COUNTY | 2014-07-17 | 2019-07-30 | $29,752.55 | SCP DISTRIBUTORS, LLC, 2022 WEAVER PARK DRIVE, CLEARWATER, FL 33765 |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2014-09-09 |
ANNUAL REPORT | 2014-01-30 |
AMENDED ANNUAL REPORT | 2013-09-03 |
ANNUAL REPORT | 2013-01-06 |
ANNUAL REPORT | 2012-10-16 |
Amended/Restated Article/NC | 2012-08-06 |
ANNUAL REPORT | 2012-03-22 |
ANNUAL REPORT | 2011-04-28 |
ANNUAL REPORT | 2010-02-19 |
ANNUAL REPORT | 2009-04-22 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State