Entity Name: | GARDENING BY VAL'S CORP. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 14 Feb 2011 (14 years ago) |
Date of dissolution: | 25 Sep 2020 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (4 years ago) |
Document Number: | P11000016103 |
FEI/EIN Number | 275033543 |
Address: | 232 27th Street SW, NAPLES, FL, 34117, US |
Mail Address: | 2531 53 TERR SW, NAPLES, FL, 34116 |
ZIP code: | 34117 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LEDESMA MINERVA | Agent | 232 27th Street SW, NAPLES, FL, 34117 |
Name | Role | Address |
---|---|---|
LEDESMA MINERVA | President | 2531 53 TERR SW, NAPLES, FL, 34116 |
Name | Role | Address |
---|---|---|
LEDESMA MINERVA | Director | 2531 53 TERR SW, NAPLES, FL, 34116 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-28 | 232 27th Street SW, NAPLES, FL 34117 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-28 | 232 27th Street SW, NAPLES, FL 34117 | No data |
REGISTERED AGENT NAME CHANGED | 2017-04-06 | LEDESMA, MINERVA | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-28 |
ANNUAL REPORT | 2018-04-11 |
ANNUAL REPORT | 2017-04-06 |
ANNUAL REPORT | 2016-01-26 |
ANNUAL REPORT | 2015-03-01 |
ANNUAL REPORT | 2014-03-21 |
ANNUAL REPORT | 2013-03-12 |
ANNUAL REPORT | 2012-01-12 |
Domestic Profit | 2011-02-14 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State