Search icon

VALLEY FORGE IMAGING, INC. - Florida Company Profile

Company Details

Entity Name: VALLEY FORGE IMAGING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VALLEY FORGE IMAGING, 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: 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: 07 Aug 2007 (18 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: P07000088800
FEI/EIN Number 260691568

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

Address: 50 EAST RIVER CENTER BOULEVARD, SUITE 820, COVINGTON, KY, 41011
Mail Address: 50 EAST RIVER CENTER BOULEVARD, SUITE 820, COVINGTON, KY, 41011
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JEFFREY KIRSCH Agent 2100 SE OCEAN BLVD., STUART, FL, 34996
BROTHERS LOUIS J President 10859 ARCARO LANE, UNION, KY, 41091
WILHIDE LARRY K Vice President 1625 WALNUT BOTTOM ROAD, NEWVILLE, PA, 17241
ALESSI VICTOR E Director 4612 DEMBY DRIVE, FAIRFAX, VA, 22032
RELAC RICHARD S Director 131 JOSHUA DRIVE, HANOVER, PA, 17331
FERNANDEZ RAUL A Director 253 CLOVER CIRCLE, MEDIA, PA, 19063
BREYER EUGENE J Director 3274 WERK ROAD, CINCINNATI, OH, 45211

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT NAME CHANGED 2010-04-05 JEFFREY KIRSCH -
REGISTERED AGENT ADDRESS CHANGED 2010-04-05 2100 SE OCEAN BLVD., SUITE 203, STUART, FL 34996 -

Documents

Name Date
ANNUAL REPORT 2012-03-22
ANNUAL REPORT 2011-04-06
ANNUAL REPORT 2010-04-05
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-04-29
Domestic Profit 2007-08-07

Date of last update: 01 Mar 2025

Sources: Florida Department of State