Search icon

VALANCES PLUS INSTALLATION, INC.

Company Details

Entity Name: VALANCES PLUS INSTALLATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 10 May 1990 (35 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: L72461
FEI/EIN Number 59-3009557
Address: % ZACHARY L. KIVINSKI, 2315 ELSINORE AVE, WINTER PARK, FL 32792
Mail Address: % ZACHARY L. KIVINSKI, 2315 ELSINORE AVE, WINTER PARK, FL 32792
ZIP code: 32792
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
KIVINSKI, ZACHARY L. Agent 2315 ELSINORE AVE, WINTER PARK, FL 32792

President

Name Role Address
BURTON, DIANA M President 2315 ELSINORE AVE., WINTER PARK, FL 32792

Vice President

Name Role Address
ZACHARY KIVINSKI Vice President 2315 ELSINORE AVENUE, WINTER PARK, FL 32792

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2008-04-04 % ZACHARY L. KIVINSKI, 2315 ELSINORE AVE, WINTER PARK, FL 32792 No data
CHANGE OF MAILING ADDRESS 2008-04-04 % ZACHARY L. KIVINSKI, 2315 ELSINORE AVE, WINTER PARK, FL 32792 No data
REGISTERED AGENT NAME CHANGED 2008-04-04 KIVINSKI, ZACHARY L. No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000607922 TERMINATED 1000000303171 SEMINOLE 2012-08-28 2032-09-19 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2010-02-24
ANNUAL REPORT 2009-03-26
ANNUAL REPORT 2008-04-04
ANNUAL REPORT 2007-01-16
ANNUAL REPORT 2006-01-23
ANNUAL REPORT 2005-01-03
ANNUAL REPORT 2004-01-23
ANNUAL REPORT 2003-03-31
ANNUAL REPORT 2002-02-14
ANNUAL REPORT 2001-02-09

Date of last update: 03 Feb 2025

Sources: Florida Department of State