Entity Name: | VALERIE NICOLE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
VALERIE NICOLE, 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: | 03 Jul 2002 (23 years ago) |
Date of dissolution: | 15 Sep 2006 (19 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 15 Sep 2006 (19 years ago) |
Document Number: | P02000073203 |
FEI/EIN Number |
760757575
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3211 BAY TO BAY, TAMPA, FL, 33629 |
Mail Address: | 3211 BAY TO BAY, TAMPA, FL, 33629 |
ZIP code: | 33629 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CUNNINGHAM VALERIE N | Director | 3211 BAY TO BAY, TAMPA, FL, 33629 |
CUNNINGHAM VALERIE N | President | 3211 BAY TO BAY, TAMPA, FL, 33629 |
CUNNINGHAM VALERIE N | Agent | 3211 BAY TO BAY, TAMPA, FL, 33629 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
CANCEL ADM DISS/REV | 2005-08-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
CHANGE OF MAILING ADDRESS | 2003-10-31 | 3211 BAY TO BAY, TAMPA, FL 33629 | - |
REGISTERED AGENT ADDRESS CHANGED | 2003-10-31 | 3211 BAY TO BAY, TAMPA, FL 33629 | - |
CANCEL ADM DISS/REV | 2003-10-31 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2003-10-31 | 3211 BAY TO BAY, TAMPA, FL 33629 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J06900015520 | LAPSED | 06-01818-M | HILLSBOROUGH CTY CRT SML CLMS | 2006-09-20 | 2011-10-23 | $317.72 | DIANA MONROE NYC, P.O. BOX 363, CARLE PLACE, NY 11514 |
J06900004741 | LAPSED | 05-26663 | HILLSBOROUGH CTY CRT SML CLM D | 2005-12-14 | 2011-04-03 | $3072.51 | JUDY LEE COLE DESIGNS, LLC, WOOD ENDS RD, NEW CANNAN, CT 06840 |
Name | Date |
---|---|
REINSTATEMENT | 2005-08-09 |
REINSTATEMENT | 2003-10-31 |
Domestic Profit | 2002-07-03 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State