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 |
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 |
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 | - | - |
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