Entity Name: | VALEUR, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 11 Jan 2010 (15 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 03 Oct 2016 (8 years ago) |
Document Number: | P10000002286 |
FEI/EIN Number | 320270127 |
Address: | 101 Marketside Avenue, Ponte Vedra Beach, FL, 32081, US |
Mail Address: | 10680 Quail Ridge Drive, Ponte Vedra Beach, FL, 32081, US |
ZIP code: | 32081 |
County: | St. Johns |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BELTRAN SHERI | Agent | 10680 Quail Ridge Drive, Ponte Vedra Beach, FL, 32081 |
Name | Role | Address |
---|---|---|
BELTRAN SHERI | President | 820 A1A NORTH, STE E10, PONTE VEDRA, FL, 32082 |
Name | Role | Address |
---|---|---|
BELTRAN CARLOS | Vice President | 820 A1A NORTH, STE E10, PONTE VEDRA, FL, 32082 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000031183 | TROMPE L'OEIL SALON | ACTIVE | 2014-03-28 | 2029-12-31 | No data | 101 MARKETSIDE AVE, PONTE VEDRA, FL, 32081 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-03-05 | 101 Marketside Avenue, Ponte Vedra Beach, FL 32081 | No data |
CHANGE OF MAILING ADDRESS | 2022-03-05 | 101 Marketside Avenue, Ponte Vedra Beach, FL 32081 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-03-05 | 10680 Quail Ridge Drive, Ponte Vedra Beach, FL 32081 | No data |
REGISTERED AGENT NAME CHANGED | 2016-10-03 | BELTRAN, SHERI | No data |
REINSTATEMENT | 2016-10-03 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | No data | No data |
CONVERSION | 2010-01-11 | No data | CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS L08000095863. CONVERSION NUMBER 100000102361 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-17 |
ANNUAL REPORT | 2023-01-18 |
ANNUAL REPORT | 2022-03-05 |
ANNUAL REPORT | 2021-01-21 |
ANNUAL REPORT | 2020-01-08 |
ANNUAL REPORT | 2019-02-05 |
ANNUAL REPORT | 2018-01-14 |
ANNUAL REPORT | 2017-01-09 |
REINSTATEMENT | 2016-10-03 |
ANNUAL REPORT | 2015-01-13 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State