Search icon

VALENZUELA'S SERVICE, INC. - Florida Company Profile

Company Details

Entity Name: VALENZUELA'S SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VALENZUELA'S SERVICE, 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: 31 Aug 2005 (20 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 07 Oct 2008 (17 years ago)
Document Number: P05000120645
FEI/EIN Number NOT APPLICABLE

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

Address: 9781 Majorca Place, BOCA RATON, FL, 33434, US
Mail Address: 9781 Majorca Place, BOCA RATON, FL, 33434, US
ZIP code: 33434
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VALENZUELA MANUEL E President 9781 majorca pl., BOCA RATON, FL, 33434
VALENZUELA MANUEL E Agent 9781 majorca pl., BOCA RATON, FL, 33434

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-04-28 9781 majorca pl., BOCA RATON, FL 33434 -
CHANGE OF MAILING ADDRESS 2018-04-28 9781 Majorca Place, BOCA RATON, FL 33434 -
CHANGE OF PRINCIPAL ADDRESS 2018-04-28 9781 Majorca Place, BOCA RATON, FL 33434 -
CANCEL ADM DISS/REV 2008-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2006-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-14
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-08-27
ANNUAL REPORT 2015-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State