Search icon

VALKEN INC.

Company Details

Entity Name: VALKEN INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 11 Jan 2002 (23 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: P02000003962
FEI/EIN Number 020531493
Address: 4775 NE 11 AVENUE, OAKLAND PARK, FL, 33334
Mail Address: 4031 E SUNFLOWER CIR, LABELLE, FL, 33935
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
VAN RENSBURG STEVEN Agent 4031 E SUNFLOWER ST, LABELLE, FL, 33935

President

Name Role Address
JANSEVANRENSBURG STEPHANUS President 4775 NE 11 AVENUE, OAKLAND PARK, FL, 33334

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
CHANGE OF MAILING ADDRESS 2007-11-14 4775 NE 11 AVENUE, OAKLAND PARK, FL 33334 No data
REGISTERED AGENT NAME CHANGED 2007-11-13 VAN RENSBURG, STEVEN No data
REGISTERED AGENT ADDRESS CHANGED 2007-11-13 4031 E SUNFLOWER ST, LABELLE, FL 33935 No data
CHANGE OF PRINCIPAL ADDRESS 2005-02-15 4775 NE 11 AVENUE, OAKLAND PARK, FL 33334 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000066497 TERMINATED 1000000045366 43799 898 2007-03-26 2029-01-22 $ 1,200.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J09000306216 ACTIVE 1000000045366 43799 898 2007-03-26 2029-01-28 $ 1,200.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
ANNUAL REPORT 2008-09-25
Reg. Agent Change 2007-11-13
ANNUAL REPORT 2007-01-18
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-02-15
ANNUAL REPORT 2004-01-05
ANNUAL REPORT 2003-04-28
Domestic Profit 2002-01-11

Date of last update: 01 Feb 2025

Sources: Florida Department of State