Search icon

VAL-PORT CONSTRUCTION GROUP, INC. - Florida Company Profile

Company Details

Entity Name: VAL-PORT CONSTRUCTION GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VAL-PORT CONSTRUCTION GROUP, INC. 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 10 Jun 2013 (12 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P13000050078
FEI/EIN Number 46-2985862

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 115 9TH STREET EAST, TIERRA VERDE, FL, 33715
Mail Address: 115 9TH STREET EAST, TIERRA VERDE, FL, 33715
ZIP code: 33715
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VALDES ORLANDO President 115 9TH STREET EAST, TIERRA VERDE, FL, 33715
STEINMETZ KAREN L Agent 5455 4TH STREET N., ST. PETERSBURG, FL, 33703

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-09-01 115 9TH STREET EAST, TIERRA VERDE, FL 33715 -
CHANGE OF MAILING ADDRESS 2025-09-01 115 9TH STREET EAST, TIERRA VERDE, FL 33715 -
CHANGE OF MAILING ADDRESS 2024-09-01 115 9TH STREET EAST, TIERRA VERDE, FL 33715 -
CHANGE OF PRINCIPAL ADDRESS 2024-09-01 115 9TH STREET EAST, TIERRA VERDE, FL 33715 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT NAME CHANGED 2015-03-18 STEINMETZ, KAREN L -
REINSTATEMENT 2015-03-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
REINSTATEMENT 2015-03-18
Domestic Profit 2013-06-10

Date of last update: 03 Apr 2025

Sources: Florida Department of State