Search icon

VALLEY FORGE SALES CORPORATION

Company Details

Entity Name: VALLEY FORGE SALES CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 16 Dec 2005 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Aug 2020 (5 years ago)
Document Number: P05000164196
FEI/EIN Number 22-3921639
Address: 1650 W. McNab Road, Fort Lauderdale, FL, 33309, US
Mail Address: 1650 W. McNab Road, Fort Lauderdale, FL, 33309, US
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

President

Name Role Address
Dobin J Michael President 1650 W. McNab Road, Fort Lauderdale, FL, 33309

Treasurer

Name Role Address
Dobin Judy Treasurer 1650 W. McNab Road, Fort Lauderdale, FL, 33309

Director

Name Role Address
Dobin Alexandra Director 1650 W. McNab Road, Fort Lauderdale, FL, 33309

Secretary

Name Role Address
Kauppinen Diana D Secretary 1650 W. McNab Road, Fort Lauderdale, FL, 33309

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-09-25 CORPORATION SERVICE COMPANY No data
REGISTERED AGENT ADDRESS CHANGED 2023-09-25 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 No data
CHANGE OF PRINCIPAL ADDRESS 2021-04-15 1650 W. McNab Road, Fort Lauderdale, FL 33309 No data
CHANGE OF MAILING ADDRESS 2021-04-15 1650 W. McNab Road, Fort Lauderdale, FL 33309 No data
REINSTATEMENT 2020-08-03 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
AMENDMENT AND NAME CHANGE 2006-12-06 VALLEY FORGE SALES CORPORATION No data

Documents

Name Date
ANNUAL REPORT 2024-04-28
Reg. Agent Change 2023-09-25
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-04-01
ANNUAL REPORT 2021-04-15
Reg. Agent Change 2020-12-04
REINSTATEMENT 2020-08-03
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-03-17

Date of last update: 02 Feb 2025

Sources: Florida Department of State