Search icon

VALEGO LIMITED, INC. - Florida Company Profile

Company Details

Entity Name: VALEGO LIMITED, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VALEGO LIMITED, 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: 10 Aug 2000 (25 years ago)
Date of dissolution: 08 Apr 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 Apr 2021 (4 years ago)
Document Number: P00000075837
FEI/EIN Number 593669262

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

Address: 61 EMERALD WOODS DR, D10, D 10, NAPLES, FL, 34108
Mail Address: 61 EMERALD WOODS DR, D10, NAPLES, FL, 34108
ZIP code: 34108
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VALEGO ANTHONY President 61 EMERALD WOODS DR D 10, NAPLES, FL, 34108
VALEGO NATLEE Vice President 61 EMERALD WOODS DR D 10, NAPLES, FL, 34108
WIEBEL DOUGLAS E Agent 9420 BONITA BEACH RD,, BONITA SPRINGS, FL, 34135

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-04-08 - -
REGISTERED AGENT ADDRESS CHANGED 2009-03-02 9420 BONITA BEACH RD,, 200, BONITA SPRINGS, FL 34135 -
CHANGE OF PRINCIPAL ADDRESS 2001-02-27 61 EMERALD WOODS DR, D10, D 10, NAPLES, FL 34108 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-04-08
ANNUAL REPORT 2020-04-22
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-03-25
ANNUAL REPORT 2015-01-09
ANNUAL REPORT 2014-05-05
ANNUAL REPORT 2013-01-25
ANNUAL REPORT 2012-04-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State