Search icon

VALOR SIGNS, INC.

Company Details

Entity Name: VALOR SIGNS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 23 Jan 2015 (10 years ago)
Date of dissolution: 23 Mar 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 23 Mar 2022 (3 years ago)
Document Number: P15000007901
FEI/EIN Number 472962386
Address: 707 Samms Ave, Suite D, PORT ORANGE, FL, 32129, US
Mail Address: 707 Samms Ave, Suite D, PORT ORANGE, FL, 32129, US
ZIP code: 32129
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
LEVEY CLIFFORD Agent 1411 Palmetto St, NEW SMYRNA BEACH, FL, 32168

President

Name Role Address
LEVEY CLIFFORD J President 1411 Palmetto St, NEW SMYRNA BEACH, FL, 32168

Vice President

Name Role Address
IVES ADAM C Vice President 1314 POINT CT, PORT ORANGE, FL, 32127

Secretary

Name Role Address
IVES ADAM C Secretary 1314 POINT CT, PORT ORANGE, FL, 32127

Treasurer

Name Role Address
LEVEY CLIFFORD J Treasurer 702 OAKWOOD AVE, NEW SMYRNA BEACH, FL, 32169

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-03-23 No data No data
REGISTERED AGENT ADDRESS CHANGED 2019-02-08 1411 Palmetto St, NEW SMYRNA BEACH, FL 32168 No data
CHANGE OF PRINCIPAL ADDRESS 2016-04-26 707 Samms Ave, Suite D, PORT ORANGE, FL 32129 No data
CHANGE OF MAILING ADDRESS 2016-04-26 707 Samms Ave, Suite D, PORT ORANGE, FL 32129 No data
REGISTERED AGENT NAME CHANGED 2015-10-26 LEVEY, CLIFFORD No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-03-23
ANNUAL REPORT 2021-02-16
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-04-26
Reg. Agent Change 2015-10-26
Domestic Profit 2015-01-23

Date of last update: 01 Feb 2025

Sources: Florida Department of State