Search icon

VALIMATE, INC. - Florida Company Profile

Company Details

Entity Name: VALIMATE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VALIMATE, 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: 23 Jun 2003 (22 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: P03000069573
FEI/EIN Number 201918621

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

Address: 13902 N. DALE MABRY HWY, SUITE 225, TAMPA, FL, 33618
Mail Address: 13907 N. DALE MABRY HWY., SUITE 216, TAMPA, FL, 33618, US
ZIP code: 33618
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CILLO JOSEPH P President 13902 N. DALE MABRY HWY, SUITE 225, TAMPA, FL, 33618
CILLO JOSEPH P Director 13902 N. DALE MABRY HWY, SUITE 225, TAMPA, FL, 33618
CILLO JOSEPH P Agent 13902 N. DALE MABRY HWY, TAMPA, FL, 33618

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF MAILING ADDRESS 2012-08-24 13902 N. DALE MABRY HWY, SUITE 225, TAMPA, FL 33618 -
AMENDMENT 2012-08-24 - -
AMENDMENT AND NAME CHANGE 2009-12-30 VALIMATE, INC. -
AMENDMENT 2009-03-24 - -
REGISTERED AGENT ADDRESS CHANGED 2008-07-28 13902 N. DALE MABRY HWY, SUITE 225, TAMPA, FL 33618 -
CHANGE OF PRINCIPAL ADDRESS 2008-07-28 13902 N. DALE MABRY HWY, SUITE 225, TAMPA, FL 33618 -
CANCEL ADM DISS/REV 2005-05-25 - -
REGISTERED AGENT NAME CHANGED 2005-05-25 CILLO, JOSEPH P -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000960907 ACTIVE 1000000504179 HILLSBOROU 2013-05-16 2033-05-22 $ 360.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J12000758196 ACTIVE 1000000360288 HILLSBOROU 2012-10-17 2032-10-25 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J12000317662 ACTIVE 1000000270002 HILLSBOROU 2012-04-19 2032-04-25 $ 314.70 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
Amendment 2012-08-24
ANNUAL REPORT 2011-02-17
ANNUAL REPORT 2010-02-01
Amendment and Name Change 2009-12-30
Amendment 2009-03-24
ANNUAL REPORT 2009-01-27
ANNUAL REPORT 2008-07-28
ANNUAL REPORT 2007-06-14
ANNUAL REPORT 2006-07-11
REINSTATEMENT 2005-05-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State