Search icon

VALENCIA COLLEGE SHOPPING CENTER, LTD.

Company Details

Entity Name: VALENCIA COLLEGE SHOPPING CENTER, LTD.
Jurisdiction: FLORIDA
Filing Type: Domestic Limited Partnership
Status: Inactive
Date Filed: 04 Jan 1999 (26 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: A98000002923
FEI/EIN Number 593548596
Address: 1335 E. WEKIVA TRAIL, LONGWOOD, FL, 32779
Mail Address: 1335 E. WEKIVA TRAIL, LONGWOOD, FL, 32779
ZIP code: 32779
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
SO HELEN H Agent 1335 E. WEKIVA TRAIL, LONGWOOD, FL, 32779

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000022733 GOLDENROD NEIGHBORHOOD SUPERMARKET AND GAS EXPIRED 2016-03-02 2021-12-31 No data 707 N. GOLDENROD RD. STE. #C, ORLANDO, FL, 32807

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2017-09-22 No data No data
REINSTATEMENT 2002-10-30 No data No data
REVOKED FOR ANNUAL REPORT 2001-09-28 No data No data
REGISTERED AGENT ADDRESS CHANGED 2000-06-02 1335 E. WEKIVA TRAIL, LONGWOOD, FL 32779 No data
CHANGE OF PRINCIPAL ADDRESS 2000-06-02 1335 E. WEKIVA TRAIL, LONGWOOD, FL 32779 No data
CHANGE OF MAILING ADDRESS 2000-06-02 1335 E. WEKIVA TRAIL, LONGWOOD, FL 32779 No data
REGISTERED AGENT NAME CHANGED 2000-06-02 SO, HELEN H No data

Documents

Name Date
ANNUAL REPORT 2016-04-09
ANNUAL REPORT 2015-04-10
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-09
ANNUAL REPORT 2012-01-06
ANNUAL REPORT 2011-03-07
ANNUAL REPORT 2010-01-04
ANNUAL REPORT 2009-01-06
ANNUAL REPORT 2008-02-04
ANNUAL REPORT 2007-02-12

Date of last update: 01 Feb 2025

Sources: Florida Department of State