Search icon

VALJAY, INC. - Florida Company Profile

Company Details

Entity Name: VALJAY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VALJAY, 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: 04 Jun 2009 (16 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P09000048834
FEI/EIN Number 270300949

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

Address: 408 TAMIAMI TRAIL, 112, PUNTA GORDA, FL, 33950
Mail Address: 408 TAMIAMI TRAIL, 112, PUNTA GORDA, FL, 33950
ZIP code: 33950
County: Charlotte
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FIELDS LAURA O President 25662 AYSEN DRIVE, PUNTA GORDA, FL, 33983
FIELDS LAURA O Vice President 25662 AYSEN DRIVE, PUNTA GORDA, FL, 33983
FIELDS LAURA O Secretary 25662 AYSEN DRIVE, PUNTA GORDA, FL, 33983
FIELDS LAURA O Treasurer 25662 AYSEN DRIVE, PUNTA GORDA, FL, 33983
FIELDS LAURA O Agent 408 TAMIAMI TRAIL, PUNTA GORDA, FL, 33950

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000026099 MANATEES PIZZA ACTIVE 2022-02-09 2027-12-31 - 408 TAMIAMI TRAIL #112, PUNTA GORDA, FL, 33950
G15000107331 MANATEES PIZZA EXPIRED 2015-10-21 2020-12-31 - 408 TAMIAMI TRAIL, #112, PUNTA GORDA, FL, 33950
G09000137969 MANATEE'S PIZZA EXPIRED 2009-07-23 2014-12-31 - 23221 ELMIRA BLVD, PORT CHARLOTTE, FL, 33980

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-03-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2016-09-26 - -
REGISTERED AGENT NAME CHANGED 2016-09-26 FIELDS, LAURA O -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2013-10-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2011-02-23 408 TAMIAMI TRAIL, 112, PUNTA GORDA, FL 33950 -
CHANGE OF MAILING ADDRESS 2010-03-23 408 TAMIAMI TRAIL, 112, PUNTA GORDA, FL 33950 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15001080486 TERMINATED 1000000698216 CHARLOTTE 2015-10-26 2035-12-04 $ 619.74 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J15000643417 TERMINATED 1000000679074 CHARLOTTE 2015-06-01 2035-06-04 $ 4,567.14 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J14000186188 TERMINATED 1000000580301 CHARLOTTE 2014-02-03 2034-02-07 $ 8,088.09 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J13001823559 TERMINATED 1000000561987 CHARLOTTE 2013-12-04 2033-12-26 $ 5,342.43 STATE OF FLORIDA6189450
J13001394379 TERMINATED 1000000527723 CHARLOTTE 2013-09-05 2033-09-12 $ 2,876.63 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
REINSTATEMENT 2023-03-29
ANNUAL REPORT 2021-07-27
ANNUAL REPORT 2020-06-18
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-29
REINSTATEMENT 2016-09-26
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-02-25
REINSTATEMENT 2013-10-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6102238401 2021-02-10 0455 PPS 408 Tamiami Trl Unit 112, Punta Gorda, FL, 33950-4847
Loan Status Date 2022-05-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 71001
Loan Approval Amount (current) 71001
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19248
Servicing Lender Name Synovus Bank
Servicing Lender Address 1148 Broadway, COLUMBUS, GA, 31901-2429
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Punta Gorda, CHARLOTTE, FL, 33950-4847
Project Congressional District FL-17
Number of Employees 12
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 19248
Originating Lender Name Synovus Bank
Originating Lender Address COLUMBUS, GA
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 71814.11
Forgiveness Paid Date 2022-04-14
1651307206 2020-04-15 0455 PPP 408 TAMIAMI TRL SUITE 112, PUNTA GORDA, FL, 33950-4847
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 56795
Loan Approval Amount (current) 56795
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19248
Servicing Lender Name Synovus Bank
Servicing Lender Address 1148 Broadway, COLUMBUS, GA, 31901-2429
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address PUNTA GORDA, CHARLOTTE, FL, 33950-4847
Project Congressional District FL-17
Number of Employees 8
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 19248
Originating Lender Name Synovus Bank
Originating Lender Address COLUMBUS, GA
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 57568.35
Forgiveness Paid Date 2021-08-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State