Search icon

VAL-DA-LAR, INC.

Company Details

Entity Name: VAL-DA-LAR, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 19 Mar 1982 (43 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Nov 2019 (5 years ago)
Document Number: F72830
FEI/EIN Number 59-2207036
Address: % VALERIE PLEASANTON, 510 E BOYNTON BCH BLVD, BOYNTON BCH, FL 33435
Mail Address: % VALERIE PLEASANTON, 510 E BOYNTON BCH BLVD, BOYNTON BCH, FL 33435
ZIP code: 33435
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
PLEASANTON, VALERIE A Agent 510 E BOYNTON BEACH BLVD, BOYNTON BCH, FL 33435

President

Name Role Address
PLEASANTON, VALERIE A President 235 SW 13TH AVE, BOYNTON BEACH, FL 33435

Treasurer

Name Role Address
PLEASANTON, VALERIE A Treasurer 235 SW 13TH AVE, BOYNTON BEACH, FL 33435

Director

Name Role Address
PLEASANTON, VALERIE A Director 235 SW 13TH AVE, BOYNTON BEACH, FL 33435
PLEASANTON, LORAN I Director 235 S W 13TH AVENUE, BOYNTON BEACH, FL 33435
PLEASANTON, MEGAN MICHELLE Director % VALERIE PLEASANTON, 510 E BOYNTON BCH BLVD BOYNTON BCH, FL 33435
PLEASANTON, AARON MICHAEL Director 1853 SHOWER TREE WAY, WELLINGTON, FL 33414

Secretary

Name Role Address
PLEASANTON, LORAN I Secretary 235 S W 13TH AVENUE, BOYNTON BEACH, FL 33435

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000064860 BOYNTON ACE HARDWARE EXPIRED 2018-06-01 2023-12-31 No data 510 E. BOYNTON BEACH BLVD., BOYNTON BEACH, FL, 33435

Events

Event Type Filed Date Value Description
REINSTATEMENT 2019-11-19 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
REGISTERED AGENT NAME CHANGED 2013-06-10 PLEASANTON, VALERIE A No data
CHANGE OF PRINCIPAL ADDRESS 2006-04-13 % VALERIE PLEASANTON, 510 E BOYNTON BCH BLVD, BOYNTON BCH, FL 33435 No data
CHANGE OF MAILING ADDRESS 2006-04-13 % VALERIE PLEASANTON, 510 E BOYNTON BCH BLVD, BOYNTON BCH, FL 33435 No data
REGISTERED AGENT ADDRESS CHANGED 1984-06-25 510 E BOYNTON BEACH BLVD, BOYNTON BCH, FL 33435 No data

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-03-23
ANNUAL REPORT 2020-04-17
REINSTATEMENT 2019-11-19
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-04-02
ANNUAL REPORT 2016-07-06
AMENDED ANNUAL REPORT 2015-08-13

Date of last update: 05 Feb 2025

Sources: Florida Department of State