Entity Name: | PARK VALLEY CONSTRUCTION INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
PARK VALLEY CONSTRUCTION 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: | 02 Sep 2004 (21 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 10 Apr 2020 (5 years ago) |
Document Number: | P04000126731 |
FEI/EIN Number |
202174326
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 104 Holderness Drive, longwood, FL, 32779, US |
Mail Address: | 104 Holderness Drive, Longwood, FL, 32779, US |
ZIP code: | 32779 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Newman Mark J | Agent | 104 Holderness Drive, Loomdwood, FL, 32779 |
NEWMAN MARK J | President | 104 Holderness Drive, LONGWOOD, FL, 32779 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-04-26 | 104 Holderness Drive, Loomdwood, FL 32779 | - |
CHANGE OF MAILING ADDRESS | 2023-04-26 | 104 Holderness Drive, longwood, FL 32779 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-04-26 | 104 Holderness Drive, longwood, FL 32779 | - |
NAME CHANGE AMENDMENT | 2020-04-10 | PARK VALLEY CONSTRUCTION INC | - |
AMENDMENT AND NAME CHANGE | 2017-11-16 | TRE CABINET GROUP INC | - |
REGISTERED AGENT NAME CHANGED | 2015-04-05 | Newman, Mark J | - |
REINSTATEMENT | 2014-02-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
REINSTATEMENT | 2011-10-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J23000182055 | ACTIVE | 1000000949259 | VOLUSIA | 2023-04-17 | 2043-04-26 | $ 34,227.31 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
J11000104633 | LAPSED | 10-CA-7802-15-G | SEMINOLE COUNTY COURT | 2011-02-07 | 2016-02-22 | $44,826.70 | STILES MACHINERY, INC., 3965 44TH ST., S.E., GRAND RAPIDS, MI 49512 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-26 |
ANNUAL REPORT | 2022-04-08 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-06-27 |
Name Change | 2020-04-10 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-17 |
Amendment and Name Change | 2017-11-16 |
ANNUAL REPORT | 2017-04-28 |
Date of last update: 01 May 2025
Sources: Florida Department of State