Search icon

PARK VALLEY CONSTRUCTION INC - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role Address
Newman Mark J Agent 104 Holderness Drive, Loomdwood, FL, 32779
NEWMAN MARK J President 104 Holderness Drive, LONGWOOD, FL, 32779

Events

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 - -

Debts

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

Documents

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