Search icon

VALLEY VIEW FARM, INC. - Florida Company Profile

Company Details

Entity Name: VALLEY VIEW FARM, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VALLEY VIEW FARM, 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: 01 Jul 1975 (50 years ago)
Date of dissolution: 26 Aug 1994 (31 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Aug 1994 (31 years ago)
Document Number: 479931
FEI/EIN Number 591605451

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

Address: 119 CHRYSTIE STREET, NEW YORK, NY, 10002
Mail Address: 119 CHRYSTIE STREET, NEW YORK, NY, 10002
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MACMILLAN, HUGH, JR., ESQ. Agent 930 NORTHEAST JENSEN BEACH BLVD, JENSEN BEACH, FL, 34957
TAN, ABRAHAM G.T. President 119 CHRYSTIE STREET, NEW YORK, NY
CHEUNG, KAI-WING Vice President 119 CHRYSTIE STREET, NEW YORK, NY
CHEUNG, KAI-WING Secretary 119 CHRYSTIE STREET, NEW YORK, NY
LEE, CHUM Treasurer 119 CHRYSTIE STREET, NEW YORK, NY

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -
REINSTATEMENT 1992-01-30 - -
REGISTERED AGENT ADDRESS CHANGED 1992-01-30 930 NORTHEAST JENSEN BEACH BLVD, JENSEN BEACH, FL 34957 -
CHANGE OF PRINCIPAL ADDRESS 1992-01-30 119 CHRYSTIE STREET, NEW YORK, NY 10002 -
CHANGE OF MAILING ADDRESS 1992-01-30 119 CHRYSTIE STREET, NEW YORK, NY 10002 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -
REGISTERED AGENT NAME CHANGED 1990-03-23 MACMILLAN, HUGH, JR., ESQ. -
REINSTATEMENT 1990-03-23 - -
INVOLUNTARILY DISSOLVED 1989-10-13 - -

Date of last update: 01 Apr 2025

Sources: Florida Department of State