Search icon

VAN DER VALK CONSTRUCTION, INC. - Florida Company Profile

Company Details

Entity Name: VAN DER VALK CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VAN DER VALK CONSTRUCTION, 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: 01 Nov 2001 (23 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P01000105947
FEI/EIN Number 593755001

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

Address: 1577 N. FLORIDA AVENUE, HERNANDO, FL, 34442
Mail Address: 1601 N. FLORIDA AVENUE, HERNANDO, FL, 34442
ZIP code: 34442
County: Citrus
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VAN DER VALK TOURS, INC. Agent -
MATSER CHRISTIAAN G President 1577 N. FLORIDA AVENUE, HERNANDO, FL, 34442
MATSER TIM Vice President 1577 N. FLORIDA AVENUE, HERNANDO, FL, 34442
MATSER TIM Director 1577 N. FLORIDA AVENUE, HERNANDO, FL, 34442
HUISMAN WOUTER Vice President 1577 N. FLORIDA AVENUE, HERNANDO, FL, 34442
MATSER CHRISTIAAN G Director 1577 N. FLORIDA AVENUE, HERNANDO, FL, 34442

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2008-04-28 1577 N. FLORIDA AVENUE, HERNANDO, FL 34442 -
CHANGE OF MAILING ADDRESS 2008-04-28 1577 N. FLORIDA AVENUE, HERNANDO, FL 34442 -
REGISTERED AGENT NAME CHANGED 2008-04-28 VAN DER VALK TOURS, INC -
REGISTERED AGENT ADDRESS CHANGED 2008-04-28 1601 N. FLORIDA AVENUE, HERNANDO, FL 34442 -
AMENDMENT 2007-05-18 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000404340 LAPSED 2009-CA-1893 FIFTH JUD CIR CITRUS CNTY 2010-02-08 2015-03-15 $119,484.12 HD SUPPLY WATERWORKS, LTD, A FLORIDA LIMITED PARTNERSHI, MOUSER & MOUSER, P.A., 1032 9TH STREET NORTH (MLK), ST. PETERSBURG, FL 33705

Documents

Name Date
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-04-27
ANNUAL REPORT 2009-04-21
ANNUAL REPORT 2008-04-28
Amendment 2007-05-18
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-04-16
ANNUAL REPORT 2005-01-24
ANNUAL REPORT 2004-02-22
ANNUAL REPORT 2003-02-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1110077206 2020-04-15 0491 PPP 1601 N FLORIDA AVE, HERNANDO, FL, 34442-4490
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 43400
Loan Approval Amount (current) 43400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address HERNANDO, CITRUS, FL, 34442-4490
Project Congressional District FL-12
Number of Employees 6
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 44050.41
Forgiveness Paid Date 2021-10-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State