Entity Name: | VALRICO 3523 INC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 17 May 2007 (18 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | P07000059368 |
FEI/EIN Number | 26-0184328 |
Address: | 4440 Meadowood Drive, Mulberry, FL 33860 |
Mail Address: | 4440 Meadowood Drive, Mulberry, FL 33860 |
ZIP code: | 33860 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LONG, DONNELLY C | Agent | 4440 Meadowood Drive, Mulberry, FL 33860 |
Name | Role | Address |
---|---|---|
LONG, D C | President | 4440 Meadowood Drive, Mulberry, FL 33860 |
Name | Role | Address |
---|---|---|
LONG, DEANNA | Vice President | 4440 Meadowood Drive, Mulberry, FL 33860 |
Name | Role | Address |
---|---|---|
Renfroe, Kimberly L. | Secretary | 728 South New York Avenue, Lakeland, FL 33815 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2022-08-04 | 4440 Meadowood Drive, Mulberry, FL 33860 | No data |
CHANGE OF MAILING ADDRESS | 2022-08-04 | 4440 Meadowood Drive, Mulberry, FL 33860 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-08-04 | 4440 Meadowood Drive, Mulberry, FL 33860 | No data |
REGISTERED AGENT NAME CHANGED | 2011-02-22 | LONG, DONNELLY C | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2022-08-04 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-05-30 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-04-15 |
ANNUAL REPORT | 2015-04-23 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-03-18 |
Date of last update: 27 Jan 2025
Sources: Florida Department of State