Search icon

VALDARCHE INC.

Company Details

Entity Name: VALDARCHE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 11 May 2011 (14 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P11000045359
FEI/EIN Number 452367596
Address: 5623 us hwy 19, new port richey, FL, 34652, US
Mail Address: 5623 us hwy 19, new port richey, FL, 34652, US
ZIP code: 34652
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role
SPIEGEL & UTRERA, P.A. Agent

President

Name Role Address
KELLY PATRICK President 14437 Pemberton Dr., Hudson, FL, 34667

Secretary

Name Role Address
KELLY PATRICK Secretary 14437 Pemberton Dr., Hudson, FL, 34667

Director

Name Role Address
KELLY PATRICK Director 14437 Pemberton Dr., Hudson, FL, 34667

Chief Financial Officer

Name Role Address
Harris Peter J Chief Financial Officer 2638 Almond Dr., Holiday, FL, 34691

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000105012 AMERICAN TOUR PACKAGE EXPIRED 2019-09-25 2024-12-31 No data 5833 U.S. 19 SUITE 12, NEW PORT RICHEY, FL, 34652
G18000096484 TRAVEL PACKAGE ACCOMIDATIONS EXPIRED 2018-08-29 2023-12-31 No data 5833 U.S. 19 SUITE 12, NEW PORT RICHEY, FL, 34652
G17000074469 TRAVEL GETAWAYS EXPIRED 2017-07-11 2022-12-31 No data 5833 U.S. 19 SUITE 12, NEW PORT RICHEY, FL, 34652
G17000021728 ELITE TRAVEL AND GETAWAYS EXPIRED 2017-02-28 2022-12-31 No data 5833 U.S. 19 N. SUITE 12, NEW PORT RICHEY, FL, 34652
G16000029945 TRAVEL DREAM ESCAPES EXPIRED 2016-03-22 2021-12-31 No data 5833 U.S. HWY 19 N. #12, NEW PORT RICHEY, FL, 34652
G15000102811 TRAVEL SAVINGS AND GETAWAYS EXPIRED 2015-10-07 2020-12-31 No data 5833 U.S. HWY 19 SUITE 12, NEW PORT RICHEY, FL, 34652
G15000100360 HOLIDAY VACATIONS EXPIRED 2015-09-30 2020-12-31 No data 5833 U.S. HWY 19 SUITE #12, NEW PORT RICHEY, FL, 34652
G13000112025 TRAVEL NATION U.S.A. EXPIRED 2013-11-14 2018-12-31 No data 5623 U.S. HWY 19 #313, NEW PORT RICHEY, FL, 34652

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-04-21 5623 us hwy 19, 207, new port richey, FL 34652 No data
CHANGE OF MAILING ADDRESS 2022-04-21 5623 us hwy 19, 207, new port richey, FL 34652 No data

Documents

Name Date
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-04-23
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-02-15
ANNUAL REPORT 2017-03-09
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-01-27
ANNUAL REPORT 2014-04-14
ANNUAL REPORT 2013-04-18

Date of last update: 03 Feb 2025

Sources: Florida Department of State