Search icon

TRASH VALET OF FLORIDA, INC - Florida Company Profile

Company Details

Entity Name: TRASH VALET OF FLORIDA, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TRASH VALET OF FLORIDA, 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: 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: 12 Oct 2009 (16 years ago)
Document Number: P09000084287
FEI/EIN Number 271094609

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

Address: 2 AZALEA DRIVE, DEBARY, FL, 32713, US
Mail Address: 2 AZALEA DRIVE, DEBARY, FL, 32713, US
ZIP code: 32713
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHIEBEL YVETTE President 10462 SW 114TH ST., MIAMI, FL, 33176
SCHIEBEL YVETTE Secretary 10462 SW 114TH ST., MIAMI, FL, 33176
SCHIEBEL YVETTE Director 10462 SW 114TH ST., MIAMI, FL, 33176
green mitchell Treasurer 2 AZALEA DRIVE, DEBARY, FL, 32713
LAUREN FERNANDEZ PA Agent 7270 NW 12TH STREET, MIAMI, FL, 331261943

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-05-01 2 AZALEA DRIVE, DEBARY, FL 32713 -
CHANGE OF MAILING ADDRESS 2024-05-01 2 AZALEA DRIVE, DEBARY, FL 32713 -
REGISTERED AGENT ADDRESS CHANGED 2024-05-01 7270 NW 12TH STREET, STE 640, MIAMI, FL 33126-1943 -
REGISTERED AGENT NAME CHANGED 2010-05-01 LAUREN FERNANDEZ PA -

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-03-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State