Search icon

VASAL SERVICES CORP. - Florida Company Profile

Company Details

Entity Name: VASAL SERVICES CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VASAL SERVICES CORP. 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 20 Jan 2006 (19 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P06000009301
FEI/EIN Number 204234389

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

Address: 1094 W STATE ROAD 436, ALTAMONTE SPRINGS, FL, 32714, US
Mail Address: PO BOX 429, APOPKA, FL, 32704, US
ZIP code: 32714
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VALERA AIXA H President P.O. BOX 429, APOPKA, FL, 32704
BARRETO ELSSY Vice President 448 JORDAN STUART CIR. APT 206, APOPKA, FL, 32703
MONTERO HAROLDO Manager 448 JORDAN STUART CIR. APT 206, APOPKA, FL, 32703
SALAZAR RODOLFO J Manager P.O BOX 429, APOPKA, FL, 32704
VALERA AIXA H Agent P.O BOX 429, APOPKA, FL, 32704

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000017733 SUNOCO EXPRESS EXPIRED 2010-02-24 2015-12-31 - 1094 W STATE ROAD 436, ALTAMONTE SPRINGS, FL, 32714

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-15 1094 W STATE ROAD 436, ALTAMONTE SPRINGS, FL 32714 -
REGISTERED AGENT ADDRESS CHANGED 2011-04-15 P.O BOX 429, APOPKA, FL 32704 -
CHANGE OF MAILING ADDRESS 2008-04-28 1094 W STATE ROAD 436, ALTAMONTE SPRINGS, FL 32714 -
REGISTERED AGENT NAME CHANGED 2008-04-28 VALERA, AIXA H -
AMENDMENT 2006-03-03 - -

Documents

Name Date
ANNUAL REPORT 2011-04-15
ANNUAL REPORT 2010-02-16
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-04-03
Amendment 2006-03-03
Domestic Profit 2006-01-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State