Entity Name: | VALMEN PAINTING INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
VALMEN PAINTING 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 17 Jan 2003 (22 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 31 Oct 2013 (11 years ago) |
Document Number: | P03000006318 |
FEI/EIN Number |
061671998
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8202 SPRUCE RD WEST, LAKELAND, FL, 33809, US |
Mail Address: | 8202 Spruce rd West, LAKELAND, FL, 33809, US |
ZIP code: | 33809 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Mendoza Sandra M | Vice President | 8202 Spruce Road West, Lakeland, FL, 33809 |
Valenzuela Homero A | Chief Operating Officer | 2032 Harvest Landing Circle, Lakeland, FL, 33810 |
Valenzuela Antonio G | Chief Operating Officer | 7804 Delmont Loop., Lakeland, FL, 33810 |
Valenzuela Julia I | Secretary | 8202 Spruce Rd, West, Lakeland, FL, 33809 |
VALENZUELA HOMERO R | Agent | 8202 SPRUCE RD. WEST, LAKELAND, FL, 33809 |
Valenzuela Homero R | President | 8202 Spruce Road West, Lakeland, FL, 33809 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2017-04-26 | 8202 SPRUCE RD WEST, LAKELAND, FL 33809 | - |
REINSTATEMENT | 2013-10-31 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-04-29 | 8202 SPRUCE RD WEST, LAKELAND, FL 33809 | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-04-29 | 8202 SPRUCE RD. WEST, LAKELAND, FL 33809 | - |
AMENDMENT | 2003-03-03 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000728642 | TERMINATED | 1000000802109 | POLK | 2018-10-29 | 2038-10-31 | $ 960.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644 |
J17000064834 | TERMINATED | 1000000732897 | POLK | 2017-01-25 | 2027-02-02 | $ 1,046.71 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644 |
J14001163806 | TERMINATED | 1000000642328 | POLK | 2014-10-08 | 2024-12-17 | $ 710.45 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644 |
J14000644236 | LAPSED | 2014-CC-000719 | POLK COUNTY | 2014-04-07 | 2019-05-13 | $13,956.56 | THE SHERWIN-WILLIAMS COMPANY, 101 PROSPECT AVENUE, NW, CLEVELAND, OH 44115 |
J13000269879 | TERMINATED | 1000000464824 | POLK | 2013-01-24 | 2023-01-30 | $ 621.92 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644 |
J13000269861 | TERMINATED | 1000000464823 | POLK | 2013-01-24 | 2033-01-30 | $ 2,207.10 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644 |
J10000175494 | TERMINATED | 1000000128533 | POLK | 2009-06-23 | 2030-02-16 | $ 4,250.04 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-01 |
ANNUAL REPORT | 2023-02-01 |
ANNUAL REPORT | 2022-03-08 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-03-19 |
ANNUAL REPORT | 2019-04-16 |
AMENDED ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2018-04-16 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-04-25 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State