Search icon

VALENTINO'S STORES INC. - Florida Company Profile

Company Details

Entity Name: VALENTINO'S STORES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VALENTINO'S STORES 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 09 Nov 2015 (9 years ago)
Date of dissolution: 21 Jan 2025 (3 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 21 Jan 2025 (3 months ago)
Document Number: P15000091591
FEI/EIN Number 475547831

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

Address: 2300 Grand Cypress Dr, lutz, FL, 33559, US
Mail Address: 7183 Heather Sound Loop, ZEPHYRHILLS, FL, 33542, US
ZIP code: 33559
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILCOX CLYDE President 7183 Heather Sound Loop, Wesley Chapel, FL, 33545
WILCOX MADONNA Vice President 7183 Heather Sound Loop, Wesley Chapel, FL, 33545
WILCOX CLYDE Agent 7183 Heather Sound Loop, Wesley Chapel, FL, 33545

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000063157 CAPPUCCINO'S COFFEE COMPANY ACTIVE 2023-05-20 2028-12-31 - 2300 GRAND CYPRESS DR., SUITE 150, LUTZ, FL, 33559
G23000063159 QUIKFIX JEWELRY REPAIR ACTIVE 2023-05-20 2028-12-31 - 2300 GRAND CYPRESS DR., SUITE 150, LUTZ, FL, 33559
G16000038540 VALENTINO'S FINE JEWELERS ACTIVE 2016-04-15 2026-12-31 - 6951 GALL BLVD ZEPHYRHILLS. FL 33542, ZEPHYRHILLS, FL, 33542

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-01-21 - -
CHANGE OF MAILING ADDRESS 2024-01-26 2300 Grand Cypress Dr, lutz, FL 33559 -
CHANGE OF PRINCIPAL ADDRESS 2023-08-09 2300 Grand Cypress Dr, lutz, FL 33559 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-07 7183 Heather Sound Loop, Wesley Chapel, FL 33545 -
REGISTERED AGENT NAME CHANGED 2016-10-18 WILCOX, CLYDE -
REINSTATEMENT 2016-10-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000297604 ACTIVE 22-254-D3 LEON COUNTY 2024-03-08 2029-05-16 $3,584.42 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228
J23000372599 ACTIVE 1000000960666 PASCO 2023-08-01 2043-08-09 $ 585.61 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J23000195263 ACTIVE 1000000950677 PASCO 2023-04-21 2043-05-03 $ 14,729.74 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J23000025031 ACTIVE 1000000941054 PASCO 2023-01-12 2043-01-18 $ 9,404.20 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J22000438053 ACTIVE 1000000933344 PASCO 2022-09-08 2042-09-14 $ 8,027.68 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J22000368581 ACTIVE 1000000929116 PASCO 2022-07-22 2042-08-02 $ 15,479.30 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J22000203614 ACTIVE 1000000921131 PASCO 2022-04-21 2042-04-27 $ 25,555.05 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J21000522981 ACTIVE 1000000903739 PASCO 2021-10-05 2041-10-13 $ 28,301.25 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J20000418422 ACTIVE 1000000870750 PASCO 2020-12-16 2040-12-23 $ 9,814.75 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J20000153615 ACTIVE 1000000863114 PASCO 2020-03-04 2040-03-11 $ 18,135.42 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
VOLUNTARY DISSOLUTION 2025-01-21
ANNUAL REPORT 2024-01-26
ANNUAL REPORT 2023-01-21
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-02-11
ANNUAL REPORT 2020-07-18
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-04-07
ANNUAL REPORT 2017-04-07
REINSTATEMENT 2016-10-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8513418607 2021-03-25 0455 PPS 6951 Gall Blvd, Zephyrhills, FL, 33542-2586
Loan Status Date 2022-08-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 52626
Loan Approval Amount (current) 52626
Undisbursed Amount 0
Franchise Name -
Lender Location ID 530323
Servicing Lender Name A10Capital, LLC
Servicing Lender Address 800 West Main Street, Suite 400, Boise, ID, 83702
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Zephyrhills, PASCO, FL, 33542-2586
Project Congressional District FL-15
Number of Employees 5
NAICS code 448310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 530323
Originating Lender Name A10Capital, LLC
Originating Lender Address Boise, ID
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 53328.16
Forgiveness Paid Date 2022-08-01

Date of last update: 01 May 2025

Sources: Florida Department of State