Search icon

VALRICO AUTO TRUCK, INC. - Florida Company Profile

Company Details

Entity Name: VALRICO AUTO TRUCK, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VALRICO AUTO TRUCK, 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: 02 Jul 2001 (24 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P01000066594
FEI/EIN Number 593751564

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

Address: 3250 HWY 60 EAST, VALRICO, FL, 33594
Mail Address: 414 BRANDYWINE DRIVE, VALRICO, FL, 33594
ZIP code: 33594
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DE PALMA RON President 414 BRANDYWINE DRIVE, VALRICO, FL, 33594
DE PALMA LINDA Vice President 414 BRANDYWINE DRIVE, VALRICO, FL, 33594
DE PALMA LINDA President 414 BRANDYWINE DRIVE, VALRICO, FL, 33594
DEPALMA RON Agent 414BRANDYWINE DR, VALRICO, FL, 33594

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CANCEL ADM DISS/REV 2010-01-23 - -
REGISTERED AGENT NAME CHANGED 2010-01-23 DEPALMA, RON -
REGISTERED AGENT ADDRESS CHANGED 2010-01-23 414BRANDYWINE DR, VALRICO, FL 33594 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2006-04-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CHANGE OF PRINCIPAL ADDRESS 2004-04-26 3250 HWY 60 EAST, VALRICO, FL 33594 -
CHANGE OF MAILING ADDRESS 2004-04-26 3250 HWY 60 EAST, VALRICO, FL 33594 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000242797 ACTIVE 1000000211995 HILLSBOROU 2011-04-15 2031-04-20 $ 2,311.46 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J10001068458 ACTIVE 1000000193666 HILLSBOROU 2010-11-08 2030-11-19 $ 6,948.36 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J10000576113 ACTIVE 1000000171598 HILLSBOROU 2010-05-04 2030-05-12 $ 3,497.81 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J10000268125 ACTIVE 1000000146713 HILLSBOROU 2009-10-29 2030-02-16 $ 3,049.23 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J09001130946 ACTIVE 1000000116573 019173 000666 2009-03-30 2029-04-08 $ 2,186.95 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J08000305145 ACTIVE 1000000088978 018817 001720 2008-08-21 2028-09-17 $ 2,545.82 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J03000195331 LAPSED 2003-8399SC HILLSBOROUGH COUNTY CIVIL CT 2003-05-19 2008-06-10 $4925.14 LISA GEBEAULT, 702 REGENT CIRCLE SOUTH, BRANDON FL. 33511

Documents

Name Date
REINSTATEMENT 2010-01-23
ANNUAL REPORT 2008-04-26
ANNUAL REPORT 2007-04-26
REINSTATEMENT 2006-04-21
ANNUAL REPORT 2004-04-26
ANNUAL REPORT 2003-09-08
ANNUAL REPORT 2002-04-24
Domestic Profit 2001-07-02

Date of last update: 02 May 2025

Sources: Florida Department of State