Entity Name: | VALERO SUPER SERVICE, CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
VALERO SUPER SERVICE, 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: | 11 Aug 2010 (15 years ago) |
Document Number: | P10000067035 |
FEI/EIN Number |
273608327
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 17441 BACK BAY CT, CLERMONT, FL, 34714, US |
Mail Address: | 17441 BACK BAY CT, CLERMONT, FL, 34714, US |
ZIP code: | 34714 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VALERO NESTOR R | President | 17441 BACK BAY CT, CLERMONT, FL, 34714 |
VALERO NESTOR R | Agent | 17441 BACK BAY CT, CLERMONT, FL, 34714 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-26 | 17441 BACK BAY CT, CLERMONT, FL 34714 | - |
CHANGE OF MAILING ADDRESS | 2024-04-26 | 17441 BACK BAY CT, CLERMONT, FL 34714 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-26 | 17441 BACK BAY CT, CLERMONT, FL 34714 | - |
REGISTERED AGENT NAME CHANGED | 2017-04-28 | VALERO, NESTOR R | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-26 |
ANNUAL REPORT | 2023-04-26 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-04-29 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State