Entity Name: | VALENTE FLOORING INTERIOR & SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
VALENTE FLOORING INTERIOR & SERVICES, 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: | 26 Dec 2003 (21 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 24 Feb 2016 (9 years ago) |
Document Number: | P03000157411 |
FEI/EIN Number |
200517127
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 434 SW 12TH Avenue, Deerfield Beach, FL, 33442, US |
Mail Address: | 434 SW 12TH Avenue, Deerfield Beach, FL, 33442, US |
ZIP code: | 33442 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VALENTE ALEXANDRE | President | 434 SW 12TH Avenue, Deerfield Beach, FL, 33442 |
VALENTE ALEXANDRE | Agent | 434 SW 12TH Avenue, Deerfield Beach, FL, 33442 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-05-22 | 434 SW 12TH Avenue, Deerfield Beach, FL 33442 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-02-13 | 434 SW 12TH Avenue, Deerfield Beach, FL 33442 | - |
CHANGE OF MAILING ADDRESS | 2019-02-13 | 434 SW 12TH Avenue, Deerfield Beach, FL 33442 | - |
REGISTERED AGENT NAME CHANGED | 2016-02-24 | VALENTE, ALEXANDRE | - |
REINSTATEMENT | 2016-02-24 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
AMENDMENT | 2013-01-04 | - | - |
AMENDMENT | 2004-07-20 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-12 |
ANNUAL REPORT | 2023-04-29 |
ANNUAL REPORT | 2022-02-28 |
ANNUAL REPORT | 2021-04-19 |
ANNUAL REPORT | 2020-05-22 |
ANNUAL REPORT | 2019-02-13 |
ANNUAL REPORT | 2018-04-24 |
ANNUAL REPORT | 2017-01-17 |
REINSTATEMENT | 2016-02-24 |
ANNUAL REPORT | 2014-04-29 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State