Search icon

VALUE PROPERTIES OF CENTRAL FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: VALUE PROPERTIES OF CENTRAL FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VALUE PROPERTIES OF CENTRAL FLORIDA, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 26 Apr 1990 (35 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Nov 1996 (28 years ago)
Document Number: L69708
FEI/EIN Number 593116160

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 4600 140th Ave N #180, Clearwater, FL, 33762, US
Mail Address: 4600 140th Ave N #180, Clearwater, FL, 33762, US
ZIP code: 33762
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODETSKY HOWARD President 1008 9TH AVE NW, LARGO, FL, 33770
RODETSKY HOWARD Agent 1976 Temple ter, Clearwater, FL, 33764

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-21 4600 140th Ave N #180, Clearwater, FL 33762 -
CHANGE OF MAILING ADDRESS 2021-04-21 4600 140th Ave N #180, Clearwater, FL 33762 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-21 1976 Temple ter, Clearwater, FL 33764 -
REGISTERED AGENT NAME CHANGED 2005-11-17 RODETSKY, HOWARD -
REINSTATEMENT 1996-11-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000816903 TERMINATED 1000000395376 PINELLAS 2012-10-22 2032-10-31 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J11000715552 TERMINATED 1000000237128 PINELLAS 2011-10-14 2031-11-02 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J11000188743 TERMINATED 1000000117646 PINELLAS 2009-09-02 2031-03-30 $ 690.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-03-25
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-02-19
ANNUAL REPORT 2019-05-08
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-29

Date of last update: 03 Apr 2025

Sources: Florida Department of State