Search icon

VALMAX CORP.

Company Details

Entity Name: VALMAX CORP.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 11 Apr 1989 (36 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: K79289
FEI/EIN Number 65-0112387
Address: VALMAX CORPORATION, 2013 Island Circle, Weston, FL 33326
Mail Address: VALMAX CORPORATION, 2013 Island Circle, Weston, FL 33326
ZIP code: 33326
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
FROLE, EUGENE Agent VALMAX CORPORATION, 2013 Island Circle, Weston, FL 33326

Secretary

Name Role Address
FROLE, EUGENE Secretary 2013 ISLAND CIRCLE, WESTON, FL 33326

Treasurer

Name Role Address
FROLE, EUGENE Treasurer 2013 ISLAND CIRCLE, WESTON, FL 33326

Director

Name Role Address
FROLE, EUGENE Director 2013 ISLAND CIRCLE, WESTON, FL 33326
MARQUARDT, MICHELE Director 2013 ISLAND CIRCLE, WESTON, FL 33326

President

Name Role Address
FROLE, EUGENE President 2013 ISLAND CIRCLE, WESTON, FL 33326

Vice President

Name Role Address
MARQUARDT, MICHELE Vice President 2013 ISLAND CIRCLE, WESTON, FL 33326

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-03-14 VALMAX CORPORATION, 2013 Island Circle, Weston, FL 33326 No data
CHANGE OF MAILING ADDRESS 2016-03-14 VALMAX CORPORATION, 2013 Island Circle, Weston, FL 33326 No data
REGISTERED AGENT ADDRESS CHANGED 2016-03-14 VALMAX CORPORATION, 2013 Island Circle, Weston, FL 33326 No data
REGISTERED AGENT NAME CHANGED 2010-02-15 FROLE, EUGENE No data

Documents

Name Date
ANNUAL REPORT 2016-03-14
ANNUAL REPORT 2015-01-13
ANNUAL REPORT 2014-01-10
ANNUAL REPORT 2013-01-30
ANNUAL REPORT 2012-01-04
ANNUAL REPORT 2011-01-04
ANNUAL REPORT 2010-02-15
ANNUAL REPORT 2009-01-15
ANNUAL REPORT 2008-01-25
ANNUAL REPORT 2007-02-14

Date of last update: 03 Feb 2025

Sources: Florida Department of State