Search icon

VENETIAN POOLS AND SPAS, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Debts

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

Documents

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