Search icon

VALOR SECURITY SERVICES, INC.

Company Details

Entity Name: VALOR SECURITY SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 29 Sep 1994 (30 years ago)
Date of dissolution: 02 Aug 2004 (21 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 02 Aug 2004 (21 years ago)
Document Number: F94000005055
FEI/EIN Number 58-1963076
Address: 1321 MURPHYFREESBORO RD, SUITE 720M, NASHVILLE, TN 37217
Mail Address: 1321 MURPHYFREESBORO RD, SUITE 720M, NASHVILLE, TN 37217
Place of Formation: GEORGIA

Agent

Name Role Address
RAKESTRAW, DAN L Agent 506 GOLF SHORE DR., INLET REEF CLUB, UNIT 409, DESTIN, FL 32541

President

Name Role Address
RAKESTRAW, DAN L President 2804 SADDLEBROOK WAY, MARIETTA, GA 30065

Director

Name Role Address
MITCHELL, DONALD Director 1572 PHARRS ROAD, GRAYSON, GA 30221
STEIN, ROBERT Director 2858 LIDSEY DRIVE, TUCKER, GA 30084
COMTE, THOMAS Director 444 BABRAK ROAD, NEWMAN, GA 30263

Events

Event Type Filed Date Value Description
WITHDRAWAL 2004-08-02 No data No data
REVOKED FOR ANNUAL REPORT 2000-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2000-03-15 1321 MURPHYFREESBORO RD, SUITE 720M, NASHVILLE, TN 37217 No data
CHANGE OF MAILING ADDRESS 2000-03-15 1321 MURPHYFREESBORO RD, SUITE 720M, NASHVILLE, TN 37217 No data

Court Cases

Title Case Number Docket Date Status
MYDATT SERVICES, INC. D/B/A VALOR SECURITY SERVICES VS KIMBERLY COPPOLA, AS PERSONAL REPRESENTATIVE OF THE ESTATE OF LEONARDO R. COPPOLA, SIMON PROPERTY GROUP, INC. MELBOURNE SQUARE, LLC, WP GLIMCHER, INC., AFFORDABLE PAWN & GUN, INC., ET AL. 5D2019-1361 2019-05-10 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
05-2015-CA-33407-X

Circuit Court for the Eighteenth Judicial Circuit, Brevard County
05-2017-CA-011722-X

Parties

Name MYDATT SERVICES, INC.
Role Petitioner
Status Active
Representations Michael R. D'Lugo
Name VALOR SECURITY SERVICES, INC.
Role Petitioner
Status Active
Name AFFORDABLE PAWN & GUN INC.
Role Respondent
Status Active
Name I.G., MOTHER OF N.G., A CHILD
Role Respondent
Status Active
Name SIMON PROPERTY GROUP, INC.
Role Respondent
Status Active
Name MARC A. BOILEAU
Role Respondent
Status Active
Name ESTATE OF LEONARDO R. COPPOLA
Role Respondent
Status Active
Name SPG MANAGEMENT ASSOCIATES III, INC.
Role Respondent
Status Active
Name KIMBERLY COPPOLA
Role Respondent
Status Active
Representations Michael R. Kirby, DAVID I. SHINER, Scott A. Shelton, STRATTON A. SMILEY
Name KATIA GARCIA
Role Respondent
Status Active
Name WP GLIMCHER, INC.
Role Respondent
Status Active
Name MELBOURNE SQUARE, LLC
Role Respondent
Status Active
Name Hon. Charles J. Roberts
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2019-11-04
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2019-11-04
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2019-10-16
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2019-10-16
Type Disposition by Order
Subtype Denied
Description Order Denying Original Petition
Docket Date 2019-06-17
Type Response
Subtype Reply
Description REPLY ~ PER 5/13 ORDER
On Behalf Of MYDATT SERVICES, INC.
Docket Date 2019-06-04
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Order Grant EOT to Reply to Response ~ REPLY BY 6/17
Docket Date 2019-06-03
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Respons
On Behalf Of MYDATT SERVICES, INC.
Docket Date 2019-05-28
Type Response
Subtype Response
Description RESPONSE ~ NOTICE OF ADOPTION OF RESPONSE OF RS, KIMBERLY COPPOLA
On Behalf Of KIMBERLY COPPOLA
Docket Date 2019-05-24
Type Response
Subtype Response
Description RESPONSE ~ PER 5/13 ORDER- FOR RS, KIMBERLY COPPOLA
On Behalf Of KIMBERLY COPPOLA
Docket Date 2019-05-24
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of KIMBERLY COPPOLA
Docket Date 2019-05-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2019-05-13
Type Order
Subtype Order to File Response
Description ORD-Respondent to Respond ~ W/IN 20 DAYS; REPLY 10 DAYS THERETO
Docket Date 2019-05-10
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of MYDATT SERVICES, INC.
Docket Date 2019-05-10
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of MYDATT SERVICES, INC.
Docket Date 2019-05-10
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of MYDATT SERVICES, INC.

Documents

Name Date
Withdrawal 2004-08-02
ANNUAL REPORT 1999-04-13
ANNUAL REPORT 1998-11-16
ANNUAL REPORT 1997-07-21
ANNUAL REPORT 1996-03-11
ANNUAL REPORT 1995-03-03

Date of last update: 02 Feb 2025

Sources: Florida Department of State