Search icon

VALUE LAND INC - Florida Company Profile

Company Details

Entity Name: VALUE LAND INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VALUE LAND 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: 21 May 1973 (52 years ago)
Date of dissolution: 01 Oct 2004 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (21 years ago)
Document Number: 426257
FEI/EIN Number 591461209

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

Address: 8842 GAYLORD ST, ORLANDO, FL, 32819, US
Mail Address: 8842 GAYLORD ST, ORLANDO, FL, 32819, US
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAREY ROBERT M President 2803 AUTUMN GREEN DR, ORLANDO, FL, 32822
YOKOMOTO ROBERT K. Treasurer 8842 GAYLORD ST, ORLANDO, FL, 32819
CAREY ROBERT M Agent 2803 AUTUMN GREEN DR, ORLANDO, FL, 32822
BARNEY, J. Secretary 108 SATSUMA DRIVE, ALTAMONTE SPRINGS, FL, 32714

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REGISTERED AGENT ADDRESS CHANGED 1998-03-24 2803 AUTUMN GREEN DR, ORLANDO, FL 32822 -
CHANGE OF PRINCIPAL ADDRESS 1995-04-10 8842 GAYLORD ST, ORLANDO, FL 32819 -
CHANGE OF MAILING ADDRESS 1995-04-10 8842 GAYLORD ST, ORLANDO, FL 32819 -
REGISTERED AGENT NAME CHANGED 1993-04-27 CAREY, ROBERT M -

Documents

Name Date
ANNUAL REPORT 2003-02-24
ANNUAL REPORT 2002-02-27
ANNUAL REPORT 2001-02-12
ANNUAL REPORT 2000-02-07
ANNUAL REPORT 1999-04-01
ANNUAL REPORT 1998-03-24
ANNUAL REPORT 1997-04-25
ANNUAL REPORT 1996-04-15
ANNUAL REPORT 1995-04-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State