Search icon

VALPER CORP - Florida Company Profile

Company Details

Entity Name: VALPER CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VALPER 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 23 Sep 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Oct 2013 (12 years ago)
Document Number: P08000087381
FEI/EIN Number 263411545

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

Address: 8302 CAUSEWAY BLVD, TAMPA, FL, 33619, US
Mail Address: 8302 CAUSEWAY BLVD, TAMPA, FL, 33619, US
ZIP code: 33619
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VALENCIA LEONARDO f President 2137 S 86TH ST, TAMPA, FL, 33619
PERILLA CHERYL J Vice President 8302 CAUSEWAY BLVD, TAMPA, FL, 33619
valencia leonardo f Agent 2137 S 86TH ST, tampa, FL, 33619

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000018215 RICOPAN EXPIRED 2013-02-21 2018-12-31 - 8216 CAUSEWAY BLVD, TAMPA, FL, 33619
G11000013260 VALEXPRESS CARGO EXPIRED 2011-02-03 2016-12-31 - 9024 MOONLIT MEADOWS LOOP, RIVERVIEW, FL, 33578
G08316900097 FL FREIGHT LOGISTICS EXPIRED 2008-11-11 2013-12-31 - 9024 MOONLIT MEADOWS LOOP, RIVERVIEW, FL, 33578

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-21 valencia, leonardo f -
REGISTERED AGENT ADDRESS CHANGED 2024-02-21 4820 woods landing ln, tampa, FL 33619 -
CHANGE OF PRINCIPAL ADDRESS 2020-01-15 8302 CAUSEWAY BLVD, TAMPA, FL 33619 -
CHANGE OF MAILING ADDRESS 2020-01-15 8302 CAUSEWAY BLVD, TAMPA, FL 33619 -
REINSTATEMENT 2013-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CANCEL ADM DISS/REV 2010-01-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-02-21
ANNUAL REPORT 2023-08-10
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-01-06
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-11
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-02-03
ANNUAL REPORT 2015-03-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6621047300 2020-04-30 0455 PPP 8302 CAUSEWAY BLVD, TAMPA, FL, 33619-6646
Loan Status Date 2021-03-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 52032
Loan Approval Amount (current) 52032
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address TAMPA, HILLSBOROUGH, FL, 33619-6646
Project Congressional District FL-14
Number of Employees 10
NAICS code 711510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 52435.43
Forgiveness Paid Date 2021-02-12

Date of last update: 01 May 2025

Sources: Florida Department of State