Entity Name: | VALLEY MANOR SOUTH, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
VALLEY MANOR SOUTH, 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: |
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: | 12 Aug 1985 (40 years ago) |
Date of dissolution: | 26 Sep 2014 (11 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2014 (11 years ago) |
Document Number: | M19278 |
FEI/EIN Number |
592563071
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6040 N BAILEY AVE., AMHERST, NY, 14226 |
Mail Address: | 3875 SHERIDAN DR, AMHERST, NY, 14226 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
UNITED CORPORATE SERVICES, INC. | Agent | - |
OSIKA MICHAEL | Secretary | 3875 SHERIDAN DR, AMHERST, NY, 14226 |
SLOMOVITZ KENNETH R | Vice President | 3875 SHERIDAN DR, AMHERST, NY, 14226 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-05-01 | 6040 N BAILEY AVE., AMHERST, NY 14226 | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-04-19 | 9200 DADELAND BLVD., SUITE 508, MIAMI, FL 33156 | - |
REGISTERED AGENT NAME CHANGED | 2011-04-19 | UNITED CORPORATE SERVICES, INC. | - |
CHANGE OF MAILING ADDRESS | 2011-03-07 | 6040 N BAILEY AVE., AMHERST, NY 14226 | - |
REINSTATEMENT | 1994-07-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1993-08-13 | - | - |
REINSTATEMENT | 1992-12-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1992-10-09 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J16000524078 | ACTIVE | 1000000720410 | MIAMI-DADE | 2016-08-24 | 2026-09-06 | $ 344.94 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
J15001159074 | ACTIVE | 1000000701835 | DADE | 2015-12-21 | 2035-12-23 | $ 990.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556123 |
J14000155985 | LAPSED | 2011-18503-CA | 11TH JUDICIAL CIRCUIT | 2014-01-28 | 2019-01-31 | $277,239.44 | SUNSTATE BANK, 14095 S. DIXIE HWY, MIAMI, FL 33176 |
J13000376641 | TERMINATED | 1000000404297 | MIAMI-DADE | 2013-02-11 | 2023-02-13 | $ 2,484.61 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
J13000080946 | ACTIVE | 1000000279056 | MIAMI-DADE | 2012-12-18 | 2033-01-16 | $ 1,980.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
J13000080953 | ACTIVE | 1000000279057 | MIAMI-DADE | 2012-12-18 | 2033-01-16 | $ 486.58 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
Name | Date |
---|---|
ANNUAL REPORT | 2013-03-22 |
ANNUAL REPORT | 2012-05-01 |
Reg. Agent Change | 2011-04-19 |
Off/Dir Resignation | 2011-04-08 |
Reg. Agent Resignation | 2011-03-22 |
ANNUAL REPORT | 2011-03-07 |
ANNUAL REPORT | 2010-01-11 |
ANNUAL REPORT | 2009-03-30 |
ANNUAL REPORT | 2008-04-28 |
ANNUAL REPORT | 2007-02-05 |
USDOT Number | Carrier Operation | MCS-150 Form Date | MCS-150 Mileage | MCS-150 Year | Power Units | Drivers | Operation Classification | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1042360 | Intrastate Non-Hazmat | 2002-07-18 | 0 | - | 1 | 2 | Private(Property) | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
Total Number of Inspections for the measurement period (24 months) | 0 |
Driver Fitness BASIC Serious Violation Indicator | No |
Vehicle Maintenance BASIC Acute/Critical Indicator | No |
Unsafe Driving BASIC Acute/Critical Indicator | No |
Driver Fitness BASIC Roadside Performance measure value | 0 |
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value | 0 |
Total Number of Driver Inspections for the measurment period | 0 |
Vehicle Maintenance BASIC Roadside Performance measure value | 0 |
Total Number of Vehicle Inspections for the measurement period | 0 |
Controlled Substances and Alcohol BASIC Roadside Performance measure value | 0 |
Unsafe Driving BASIC Roadside Performance Measure Value | 0 |
Number of inspections with at least one Driver Fitness BASIC violation | 0 |
Number of inspections with at least one Hours-of-Service BASIC violation | 0 |
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation | 0 |
Number of inspections with at least one Vehicle Maintenance BASIC violation | 0 |
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation | 0 |
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation | 0 |
Number of inspections with at least one Unsafe Driving BASIC violation | 0 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State