Search icon

VALLEN DISTRIBUTION, INC.

Company Details

Entity Name: VALLEN DISTRIBUTION, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Active
Date Filed: 08 Jan 2003 (22 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 20 Oct 2016 (8 years ago)
Document Number: F03000000094
FEI/EIN Number 56-2281578
Address: 2100 The Oaks Parkway, Belmont, NC 28012
Mail Address: 2100 The Oaks Parkway, Belmont, NC 28012
Place of Formation: DELAWARE

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
3G3Z1 Active Non-Manufacturer 2003-08-07 2023-06-24 2025-08-10 2022-02-06

Contact Information

POC JOHN HASOURIS
Phone +1 843-745-1872
Fax +1 803-705-8922
Address 904 S 20TH ST, TAMPA, FL, 33605 6305, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1200 S. PINE ISLAND RD., PLANTATION, FL 33324

Chief Financial Officer

Name Role Address
Melton, James Chief Financial Officer 2100 The Oaks Parkway, Belmont, NC 28012

Director

Name Role Address
Pierce, Christopher A. Director 2100 The Oaks Parkway, Belmont, NC 28012
Brewster, Andrew C. Director 2100 The Oaks Parkway, Belmont, NC 28012
Jenks, Fielding W. Director 2100 The Oaks Parkway, Belmont, NC 28012

President

Name Role Address
Delph, Charles President 2100 The Oaks Parkway, Belmont, NC 28012

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000122913 VALLEN EXPIRED 2016-11-14 2021-12-31 No data 2100 THE OAKS PARKWAY, BELMONT, NC, 28012

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-09 2100 The Oaks Parkway, Belmont, NC 28012 No data
CHANGE OF MAILING ADDRESS 2024-04-09 2100 The Oaks Parkway, Belmont, NC 28012 No data
NAME CHANGE AMENDMENT 2016-10-20 VALLEN DISTRIBUTION, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-03-27
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-05-12
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-28
Name Change 2016-10-20
ANNUAL REPORT 2016-04-29

Date of last update: 30 Jan 2025

Sources: Florida Department of State