Search icon

KIMBERLY GONZALES DEL VALLE, PA - Florida Company Profile

Company Details

Entity Name: KIMBERLY GONZALES DEL VALLE, PA
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KIMBERLY GONZALES DEL VALLE, PA 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: 09 Oct 2014 (11 years ago)
Document Number: P14000083363
FEI/EIN Number 47-2249714

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

Address: 11635 Sherborne Circle North, Jacksonville, FL, 32225, US
Mail Address: 11635 Sherborne Circle North, Jacksonville, FL, 32225, US
ZIP code: 32225
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GONZALEZ DEL VALLE KIMBERLY Director 11635 Sherborne Circle North, Jacksonville, FL, 32225
Dalton Pete Agent 1404 Kingsley Ave., Orange Park, FL, 32073

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2017-04-19 Dalton, Pete -
REGISTERED AGENT ADDRESS CHANGED 2017-04-19 1404 Kingsley Ave., Orange Park, FL 32073 -
CHANGE OF PRINCIPAL ADDRESS 2016-04-21 11635 Sherborne Circle North, Jacksonville, FL 32225 -
CHANGE OF MAILING ADDRESS 2016-04-21 11635 Sherborne Circle North, Jacksonville, FL 32225 -

Documents

Name Date
ANNUAL REPORT 2024-02-10
ANNUAL REPORT 2023-02-08
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-03-02
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-04-29

Date of last update: 01 May 2025

Sources: Florida Department of State