Entity Name: | VALLEY AIR, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 07 Aug 1998 (27 years ago) |
Date of dissolution: | 01 Apr 2022 (3 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 01 Apr 2022 (3 years ago) |
Document Number: | F98000004491 |
FEI/EIN Number |
830322057
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9045 STRADA STELL COURT, SUITE 500, NAPLES, FL, 34109, US |
Mail Address: | 999 VANDERBILT BEACH ROAD, SUITE 703, NAPLES, FL, 34108 |
ZIP code: | 34109 |
County: | Collier |
Place of Formation: | WYOMING |
Name | Role | Address |
---|---|---|
COLLIER II BARRON G | Director | 9045 STRADA STELL COURT, STE 500, NAPLES, FL, 34109 |
Collier Laura I | Director | 9045 STRADA STELL COURT, SUITE 500, NAPLES, FL, 34109 |
Zundel, Jr. Robert C | Exec | 9045 STRADA STELL COURT, STE 500, NAPLES, FL, 34109 |
Ambrose Tammy L | Treasurer | 9045 STRADA STELL COURT, SUITE 500, NAPLES, FL, 34109 |
Rowe Tammy L | Secretary | 9045 STRADA STELL COURT, SUITE 500, NAPLES, FL, 34109 |
Otis Gregory G | Exec | 9045 STRADA STELL COURT, SUITE 500, NAPLES, FL, 34109 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2022-04-01 | - | - |
CHANGE OF MAILING ADDRESS | 2022-04-01 | 9045 STRADA STELL COURT, SUITE 500, NAPLES, FL 34109 | - |
REGISTERED AGENT CHANGED | 2022-04-01 | REGISTERED AGENT REVOKED | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-03-15 | 9045 STRADA STELL COURT, SUITE 500, NAPLES, FL 34109 | - |
Name | Date |
---|---|
WITHDRAWAL | 2022-04-01 |
AMENDED ANNUAL REPORT | 2021-08-03 |
ANNUAL REPORT | 2021-04-19 |
AMENDED ANNUAL REPORT | 2020-09-03 |
ANNUAL REPORT | 2020-05-01 |
ANNUAL REPORT | 2019-03-04 |
ANNUAL REPORT | 2018-04-09 |
ANNUAL REPORT | 2017-03-30 |
ANNUAL REPORT | 2016-04-09 |
ANNUAL REPORT | 2015-03-31 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State