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 |
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 |
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 | - |
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