Entity Name: | VAL - U REAL ESTATE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
VAL - U REAL ESTATE, 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: | 05 May 1969 (56 years ago) |
Document Number: | 345647 |
FEI/EIN Number |
591261820
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | Suite 7, 180 South Knowles Ave., WINTER PARK, FL, 32789, US |
Mail Address: | P O Box 46, Chimney Rock, NC, 28720, US |
ZIP code: | 32789 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
INFANTINO JOHN D | Director | P O Box 46, Chimney Rock, NC, 28720 |
Infantino Thomas V | Agent | 180 S KNOWLES, WINTER PARK, FL, 32789 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-04-12 | Suite 7, 180 South Knowles Ave., WINTER PARK, FL 32789 | - |
REGISTERED AGENT NAME CHANGED | 2022-04-11 | Infantino, Thomas V. JR | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-24 | Suite 7, 180 South Knowles Ave., WINTER PARK, FL 32789 | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-04-14 | 180 S KNOWLES, SUITE 7, WINTER PARK, FL 32789 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-16 |
ANNUAL REPORT | 2023-04-12 |
ANNUAL REPORT | 2022-04-11 |
ANNUAL REPORT | 2021-01-09 |
ANNUAL REPORT | 2020-03-29 |
ANNUAL REPORT | 2019-04-17 |
ANNUAL REPORT | 2018-04-24 |
ANNUAL REPORT | 2017-01-13 |
ANNUAL REPORT | 2016-04-15 |
ANNUAL REPORT | 2015-04-22 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State