Search icon

VALGAL REAL ESTATE INVESTMENTS INC

Company Details

Entity Name: VALGAL REAL ESTATE INVESTMENTS INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 20 Mar 2012 (13 years ago)
Document Number: P12000027126
FEI/EIN Number 45-4834596
Address: 66 N Federal Hwy, Dania Bech, FL 33004
Mail Address: 66 N Federal Hwy, Dania Bech, FL 33004
ZIP code: 33004
County: Broward
Place of Formation: FLORIDA

Agent

Name Role
AFFORDABLE ACCOUNTING & TAX SERVICES, LLC Agent

President

Name Role Address
Galsky, Valerie President 66 N Federal Hwy, Dania Bech, FL 33004

Vice President

Name Role Address
Phillips, Cline Vice President 66 N Federal Hwy, Dania Beach, FL 33004

Treasurer

Name Role Address
Phillips, Cline Treasurer 66 N Federal Hwy, Dania Beach, FL 33004

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000073454 FULANI INCORPORATION EXPIRED 2019-07-03 2024-12-31 No data 222 N FEDERAL HWY STE 104, DANIA BEACH, FL, 33004
G13000128014 VALGAL VACATION RENTALS ACTIVE 2013-12-29 2028-12-31 No data 66 N FEDERAL HWY, DANIA BEACH, FL, 33004

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-12-03 66 N Federal Hwy, Dania Bech, FL 33004 No data
CHANGE OF MAILING ADDRESS 2021-12-03 66 N Federal Hwy, Dania Bech, FL 33004 No data
REGISTERED AGENT NAME CHANGED 2021-12-03 Affordable Accounting & Tax Services, LLC No data
REGISTERED AGENT ADDRESS CHANGED 2021-12-03 66 N Federal Hwy, Dania Bech, FL 33004 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000472120 TERMINATED 1000000901593 BROWARD 2021-09-10 2041-09-15 $ 57,043.74 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J15001094859 TERMINATED 1000000700410 BROWARD 2015-11-23 2035-12-04 $ 10,015.54 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-07-12
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-02-01
AMENDED ANNUAL REPORT 2021-12-03
AMENDED ANNUAL REPORT 2021-04-29
AMENDED ANNUAL REPORT 2021-04-16
AMENDED ANNUAL REPORT 2021-02-20
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-05-29
ANNUAL REPORT 2019-03-20

Date of last update: 23 Jan 2025

Sources: Florida Department of State