Search icon

VAL FLOORING CORP - Florida Company Profile

Company Details

Entity Name: VAL FLOORING CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VAL FLOORING CORP 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: 16 Sep 2014 (11 years ago)
Last Event: AMENDMENT
Event Date Filed: 04 Jun 2019 (6 years ago)
Document Number: P14000076743
FEI/EIN Number 47-1863785

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

Address: 918 SW 35TH ST, CAPE CORAL, FL, 33914, US
Mail Address: 918 SW 35TH ST, CAPE CORAL, FL, 33914, US
ZIP code: 33914
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAMACHO JULIO C President 918 SW 35TH ST, CAPE CORAL, FL, 33914
CAMACHO JULIO C Agent 918 SW 35TH ST, CAPE CORAL, FL, 33914

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-01-22 918 SW 35TH ST, CAPE CORAL, FL 33914 -
REGISTERED AGENT ADDRESS CHANGED 2020-01-22 918 SW 35TH ST, CAPE CORAL, FL 33914 -
REGISTERED AGENT NAME CHANGED 2020-01-22 CAMACHO, JULIO C -
CHANGE OF MAILING ADDRESS 2020-01-22 918 SW 35TH ST, CAPE CORAL, FL 33914 -
AMENDMENT 2019-06-04 - -
REINSTATEMENT 2019-03-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
AMENDMENT 2017-11-20 - -
REINSTATEMENT 2017-04-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-07-14
ANNUAL REPORT 2020-01-22
Amendment 2019-06-04
REINSTATEMENT 2019-03-06
Amendment 2017-11-20
REINSTATEMENT 2017-04-10
ANNUAL REPORT 2015-04-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State