Entity Name: | VAL TRANS INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
VAL TRANS 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: |
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: | 27 Aug 2014 (11 years ago) |
Document Number: | P14000071520 |
FEI/EIN Number |
47-1734673
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 16103 Blossom Lake Drive, Jacksonville, FL, 32218, US |
Mail Address: | 16103 Blossom Lake Drive, Jacksonville, FL, 32218, US |
ZIP code: | 32218 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Gutko Valentina | President | 16103 Blossom Lake Dr., jacksonville, FL, 32218 |
GUTKO VALERIY | Vice President | 16103 Blossom Lake Drive, Jacksonville, FL, 32218 |
GUTKO VALERIY | Agent | 16103 Blossom Lake Drive, Jacksonville, FL, 32218 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-04-26 | 16103 Blossom Lake Drive, Jacksonville, FL 32218 | - |
CHANGE OF MAILING ADDRESS | 2021-04-26 | 16103 Blossom Lake Drive, Jacksonville, FL 32218 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-26 | 16103 Blossom Lake Drive, Jacksonville, FL 32218 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-29 |
ANNUAL REPORT | 2023-03-14 |
ANNUAL REPORT | 2022-03-03 |
ANNUAL REPORT | 2021-04-26 |
ANNUAL REPORT | 2020-04-23 |
ANNUAL REPORT | 2019-04-05 |
ANNUAL REPORT | 2018-04-23 |
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-04-30 |
ANNUAL REPORT | 2015-04-21 |
Date of last update: 01 May 2025
Sources: Florida Department of State