Search icon

VALLEY SAUCHIP MILL, INC - Florida Company Profile

Company Details

Entity Name: VALLEY SAUCHIP MILL, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VALLEY SAUCHIP MILL, 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: 06 Jun 1972 (53 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: 402525
FEI/EIN Number 591488123

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

Address: 17391 NW 11TH ST, BLOUNTSTOWN, FL, 32424
Mail Address: P O BOX 760, BLOUNTSTOWN, FL, 32424, US
ZIP code: 32424
County: Calhoun
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHULER,JAMES Treasurer 17391 N.W. 11TH STREET, BLOUNTSTOWN, FL, 32424
SHULER, GARY President 21748 SR 71 N, BLOUNTSTOWN, FL, 32424
SHULER A.M.,JR. Vice President 17391 N.W. 11TH STREET, BLOUNTSTOWN, FL, 32424
SHULER,JAMES Secretary 17391 N.W. 11TH STREET, BLOUNTSTOWN, FL, 32424
SHULER, GARY H. Agent 21748 SR 71N, BLOUNTSTOWN, FL, 32424

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2002-01-16 17391 NW 11TH ST, BLOUNTSTOWN, FL 32424 -
REGISTERED AGENT ADDRESS CHANGED 2002-01-16 21748 SR 71N, BLOUNTSTOWN, FL 32424 -
CHANGE OF MAILING ADDRESS 1999-02-22 17391 NW 11TH ST, BLOUNTSTOWN, FL 32424 -
REINSTATEMENT 1987-12-16 - -
INVOLUNTARILY DISSOLVED 1987-11-16 - -
REGISTERED AGENT NAME CHANGED 1985-04-25 SHULER, GARY H. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000779408 TERMINATED 1000000395248 CALHOUN 2012-10-19 2032-10-25 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MARIANNA SERVICE CENTER, 4230 LAFAYETTE ST STE D, MARIANNA FL324468231

Documents

Name Date
ANNUAL REPORT 2011-01-24
ANNUAL REPORT 2010-01-21
ANNUAL REPORT 2009-01-14
ANNUAL REPORT 2008-01-31
ANNUAL REPORT 2007-01-05
ANNUAL REPORT 2006-01-04
ANNUAL REPORT 2005-01-13
ANNUAL REPORT 2004-01-15
ANNUAL REPORT 2003-01-06
ANNUAL REPORT 2002-01-16

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
13701164 0419700 1980-03-11 HWY 71 NORTH, Blountstown, FL, 32424
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1980-03-13
Case Closed 1982-10-07

Related Activity

Type Referral
Activity Nr 909062127

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100095 A
Issuance Date 1980-03-25
Abatement Due Date 1980-03-28
Current Penalty 1.0
Initial Penalty 400.0
Contest Date 1980-04-15
Nr Instances 8
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100095 B01
Issuance Date 1980-03-25
Abatement Due Date 1981-04-28
Contest Date 1980-04-15
Nr Instances 8
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100095 B03
Issuance Date 1980-03-25
Abatement Due Date 1981-04-28
Contest Date 1980-04-15
Nr Instances 8
Citation ID 02001
Citaton Type Other
Standard Cited 19100094 D09 III
Issuance Date 1980-03-25
Abatement Due Date 1980-04-11
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100094 D09 V
Issuance Date 1980-03-25
Abatement Due Date 1980-04-11
Nr Instances 3
Citation ID 02003
Citaton Type Other
Standard Cited 19100094 D09 I
Issuance Date 1980-03-25
Abatement Due Date 1980-04-04
Nr Instances 7
Citation ID 02004
Citaton Type Other
Standard Cited 19100094 D09 VII
Issuance Date 1980-03-25
Abatement Due Date 1980-04-04
Nr Instances 7
Citation ID 02005
Citaton Type Other
Standard Cited 19100094 D09 VIII
Issuance Date 1980-03-25
Abatement Due Date 1980-04-05
Nr Instances 7
13676788 0419700 1980-02-07 HWY 71 NORTH, Blountstown, FL, 32424
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1980-02-08
Case Closed 1980-06-02

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100219 E01 I
Issuance Date 1980-02-27
Abatement Due Date 1980-03-11
Current Penalty 150.0
Initial Penalty 150.0
Contest Date 1980-03-15
Nr Instances 2
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100219 E01 I
Issuance Date 1980-02-27
Abatement Due Date 1980-03-11
Contest Date 1980-03-15
Nr Instances 3
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100265 C21 I
Issuance Date 1980-02-27
Abatement Due Date 1980-03-11
Current Penalty 150.0
Initial Penalty 150.0
Contest Date 1980-03-15
Nr Instances 1
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100265 C21 IIA
Issuance Date 1980-02-27
Abatement Due Date 1980-03-11
Contest Date 1980-03-15
Nr Instances 1
Citation ID 01002C
Citaton Type Serious
Standard Cited 19100265 C21 IIC
Issuance Date 1980-02-27
Abatement Due Date 1980-03-11
Contest Date 1980-03-15
Nr Instances 1
13675996 0419700 1978-10-31 HWY 71 NORTH, Blountstown, FL, 32424
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1978-10-31
Case Closed 1984-03-10
13692678 0419700 1978-08-29 HIGHWAY 71 NORTH, Blountstown, FL, 32424
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-08-30
Case Closed 1978-12-06

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1978-09-06
Abatement Due Date 1978-10-10
Current Penalty 240.0
Initial Penalty 240.0
Contest Date 1978-10-15
Nr Instances 4
Citation ID 01002
Citaton Type Serious
Standard Cited 19100219 F03
Issuance Date 1978-09-06
Abatement Due Date 1978-10-10
Current Penalty 160.0
Initial Penalty 160.0
Contest Date 1978-10-15
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1978-09-06
Abatement Due Date 1978-09-09
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100023 A05
Issuance Date 1978-09-06
Abatement Due Date 1978-09-09
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100023 C03
Issuance Date 1978-09-06
Abatement Due Date 1978-10-10
Nr Instances 1

Date of last update: 02 Apr 2025

Sources: Florida Department of State