Search icon

VALEON GROVES, INC. - Florida Company Profile

Company Details

Entity Name: VALEON GROVES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VALEON GROVES, 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: 19 Feb 1953 (72 years ago)
Date of dissolution: 02 Oct 2000 (25 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 Oct 2000 (25 years ago)
Document Number: 172404
FEI/EIN Number 596068564

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: C/O T.O.P. JEWISH FOUNDATION, 13009 COMMUNITY CAMPUS DR, TAMPA, FL, 33625, US
Mail Address: 800 N MAGNOLIA AVENUE, SUITE 1500, ORLANDO, FL, 32803, US
ZIP code: 33625
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WEINER RICHARD T President 1017 GREENTREE DRIVE, WINTER PARK, FL, 32789
WEINER RICHARD T Director 1017 GREENTREE DRIVE, WINTER PARK, FL, 32789
WOLLY GEORGE Vice President 1055 KENSINGTON PARK DRIVE, ALTAMONTE SPRINGS, FL
WOLLY GEORGE Secretary 1055 KENSINGTON PARK DRIVE, ALTAMONTE SPRINGS, FL
WOLLY GEORGE Director 1055 KENSINGTON PARK DRIVE, ALTAMONTE SPRINGS, FL
ETTINGER LEON Director 2700 LAKE SHORE DRIVE, ORLANDO, FL
CAPOUANO ALBERT D Agent 800 N MAGNOLIA AVENUE, TAMPA, FL, 32803

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2000-10-02 - -
CHANGE OF PRINCIPAL ADDRESS 1997-03-21 C/O T.O.P. JEWISH FOUNDATION, 13009 COMMUNITY CAMPUS DR, TAMPA, FL 33625 -
CHANGE OF MAILING ADDRESS 1996-04-09 C/O T.O.P. JEWISH FOUNDATION, 13009 COMMUNITY CAMPUS DR, TAMPA, FL 33625 -
REGISTERED AGENT NAME CHANGED 1996-04-09 CAPOUANO, ALBERT D -
REGISTERED AGENT ADDRESS CHANGED 1996-04-09 800 N MAGNOLIA AVENUE, SUITE 1500, TAMPA, FL 32803 -
AMENDMENT 1986-08-27 - -

Documents

Name Date
Voluntary Dissolution 2000-10-02
ANNUAL REPORT 2000-04-11
ANNUAL REPORT 1999-03-08
ANNUAL REPORT 1998-02-13
ANNUAL REPORT 1997-03-21
ANNUAL REPORT 1996-04-09
ANNUAL REPORT 1995-03-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State