Search icon

VIZCAYA VALET SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: VIZCAYA VALET SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VIZCAYA VALET SERVICES, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 03 May 2001 (24 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 05 Dec 2008 (16 years ago)
Document Number: P01000044559
FEI/EIN Number 651098598

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

Address: 6544 Fletcher Street, Hollywood, FL, 33023, US
Mail Address: 6544 Fletcher Street, Hollywood, FL, 33023, US
ZIP code: 33023
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SNYDER ROBERT F President 6544 Fletcher Street, Hollywood, FL, 33023
SNYDER ROBERT F Director 6544 Fletcher Street, Hollywood, FL, 33023
SNYDER ROBERT F Agent 6544 Fletcher Street, Hollywood, FL, 33023

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-15 6544 Fletcher Street, Hollywood, FL 33023 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-15 6544 Fletcher Street, Hollywood, FL 33023 -
CHANGE OF MAILING ADDRESS 2019-04-15 6544 Fletcher Street, Hollywood, FL 33023 -
CANCEL ADM DISS/REV 2008-12-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT NAME CHANGED 2007-02-20 SNYDER, ROBERT F -
CANCEL ADM DISS/REV 2006-09-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CANCEL ADM DISS/REV 2005-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-03-16
ANNUAL REPORT 2017-02-17
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-01-12

Date of last update: 03 Apr 2025

Sources: Florida Department of State