Search icon

JOHN A. PEREZ-VALLE, PA

Company Details

Entity Name: JOHN A. PEREZ-VALLE, PA
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 11 Jan 2007 (18 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: P07000005474
FEI/EIN Number 208211164
Address: 5635 DEVONBRIAR WAY, APT 204, ORLANDO, FL, 32822, US
Mail Address: 5635 DEVONBRIAR WAY, APT 204, ORLANDO, FL, 32822, US
ZIP code: 32822
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
PEREZ-VALLE JOHN A Agent 5635 DEVONBRIAR WAY, ORLANDO, FL, 32822

President

Name Role Address
PEREZ-VALLE JOHN A President 5635 DEVONBRIAR WAY - APT 204, ORLANDO, FL, 32822

Director

Name Role Address
PEREZ-VALLE JOHN A Director 5635 DEVONBRIAR WAY - APT 204, ORLANDO, FL, 32822

Vice President

Name Role Address
IWAYA EMY Vice President 5635 DEVONBRIAR WAY - APT 204, ORLANDO, FL, 32822

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2008-03-13 5635 DEVONBRIAR WAY, APT 204, ORLANDO, FL 32822 No data
CHANGE OF MAILING ADDRESS 2008-03-13 5635 DEVONBRIAR WAY, APT 204, ORLANDO, FL 32822 No data
REGISTERED AGENT ADDRESS CHANGED 2008-03-13 5635 DEVONBRIAR WAY, APT 204, ORLANDO, FL 32822 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000342662 LAPSED 1000000217435 DADE 2011-05-27 2021-06-01 $ 491.02 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2008-03-13
Domestic Profit 2007-01-11

Date of last update: 02 Feb 2025

Sources: Florida Department of State