Search icon

VALENCIA JEWELRY MANUFACTURERS CORP. - Florida Company Profile

Company Details

Entity Name: VALENCIA JEWELRY MANUFACTURERS CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VALENCIA JEWELRY MANUFACTURERS CORP. 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: 18 Jul 2000 (25 years ago)
Date of dissolution: 01 Oct 2004 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (21 years ago)
Document Number: P00000068371
FEI/EIN Number 651024300

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

Address: 4931 SHERDAD ST, HOLLYWOOD, FL, 33021
Mail Address: 4931 SHERDAD ST, HOLLYWOOD, FL, 33021
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VALENCIA SUSY T Vice President 1480 WEST LACOSTA DR, PEMBROKE PINES, FL, 33027
VALENCIA JUAN G President 1480 WEST LACOSTA DR, PEMBROKE PINES, FL, 33027
VALENCIA AZUCENA B Secretary 1480 WEST LACOSTA DR, PEMBROKE PINES, FL, 33027
VALENICA JUAN Agent 1480 WEST LACOSTA DR, PEMBROKE PINES, FL, 33027

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REGISTERED AGENT ADDRESS CHANGED 2003-10-27 1480 WEST LACOSTA DR, PEMBROKE PINES, FL 33027 -
CANCEL ADM DISS/REV 2003-10-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
CHANGE OF PRINCIPAL ADDRESS 2002-05-01 4931 SHERDAD ST, HOLLYWOOD, FL 33021 -
CHANGE OF MAILING ADDRESS 2002-05-01 4931 SHERDAD ST, HOLLYWOOD, FL 33021 -
REINSTATEMENT 2001-10-03 - -
REGISTERED AGENT NAME CHANGED 2001-10-03 VALENICA, JUAN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J05000053998 ACTIVE 1000000011184 39390 1267 2005-04-07 2025-04-20 $ 8,617.52 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
REINSTATEMENT 2003-10-27
ANNUAL REPORT 2002-05-01
REINSTATEMENT 2001-10-03
Domestic Profit 2000-07-18

Date of last update: 01 May 2025

Sources: Florida Department of State