Search icon

VALLEY MANOR SOUTH, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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

Motor Carrier Census

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)
Legal Name VALLEY MANOR SOUTH
DBA Name ETHAN ALLEN HOME INTERIOR MIAMI
Physical Address 11825 S DIXIE HIGHWAY, MIAMI, FL, 33156, US
Mailing Address 11825 S DIXIE HIGHWAY, MIAMI, FL, 33156, US
Phone (305) 235-7200
Fax (305) 255-7186
E-mail -

Safety Measurement System - All Transportation

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