Search icon

8534 INC. - Florida Company Profile

Company Details

Entity Name: 8534 INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

8534 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: 08 Dec 2005 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Feb 2022 (3 years ago)
Document Number: P05000161519
FEI/EIN Number 010851651

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

Address: 8534 N. NEBRASKA AVE., TAMPA, FL, 33604
Mail Address: 8534 N. NEBRASKA AVE., TAMPA, FL, 33604
ZIP code: 33604
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GONZALEZ VALEIRE President 8534 N. NEBRASKA AVE., TAMPA, FL, 33604
GONZALEZ VALEIRE Secretary 8534 N. NEBRASKA AVE., TAMPA, FL, 33604
GONZALEZ VALEIRE Treasurer 8534 N. NEBRASKA AVE., TAMPA, FL, 33604
GONZALEZ VALEIRE Director 8534 N. NEBRASKA AVE., TAMPA, FL, 33604
GONZALEZ VALERIE R President 6819 LARMON ST, TAMPA, FL, 33634
GONZALEZ VALERIE R Secretary 6819 LARMON ST, TAMPA, FL, 33634
GONZALEZ VALERIE R Director 6819 LARMON ST, TAMPA, FL, 33634
8534 1nc. Agent 8534 N. NEBRASKA AVE., TAMPA, FL, 33604
GONZALEZ VALERIE R Treasurer 6819 LARMON ST, TAMPA, FL, 33634

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-02-10 - -
REGISTERED AGENT NAME CHANGED 2022-02-10 8534 1nc. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-01-12
ANNUAL REPORT 2023-01-11
REINSTATEMENT 2022-02-10
ANNUAL REPORT 2020-04-08
ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2018-01-25
ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2016-02-17
ANNUAL REPORT 2015-02-25
ANNUAL REPORT 2014-02-24

Date of last update: 03 Apr 2025

Sources: Florida Department of State