Search icon

VALERIE NICOLE, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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