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 |
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 |
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