Search icon

VALQUEST ADS, INC.

Company Details

Entity Name: VALQUEST ADS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 16 Feb 2017 (8 years ago)
Document Number: P17000014797
FEI/EIN Number 81-5354259
Address: 2492 SOUTHWEST 57TH AVENUE, WEST PARK, FL 33023
Mail Address: PO BOX 608443, ORLANDO, FL 32860
ZIP code: 33023
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
LARRY J HERRING C.P.A. Agent 611 NORTH WYMORE RD STE 100, WINTER PARK, FL 32789-2848

President

Name Role Address
YOST, DANNY J President PO BOX 608443, ORLANDO, FL 32860

Director

Name Role Address
YOST, DANNY J Director PO BOX 608443, ORLANDO, FL 32860
MCHUGH, JAMES Director 2492 SOUTHWEST 57TH AVENUE, WEST PARK, FL 33023
SUAREZ, DEBORAH Director 653 Cortez Circle, Altimonte Springs, FL 32714

Secretary

Name Role Address
MCHUGH, JAMES Secretary 2492 SOUTHWEST 57TH AVENUE, WEST PARK, FL 33023

Treasurer

Name Role Address
SUAREZ, DEBORAH Treasurer 653 Cortez Circle, Altimonte Springs, FL 32714

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-11-06 LARRY J HERRING C.P.A. No data
REGISTERED AGENT ADDRESS CHANGED 2023-11-06 611 NORTH WYMORE RD STE 100, WINTER PARK, FL 32789-2848 No data
CHANGE OF MAILING ADDRESS 2017-04-05 2492 SOUTHWEST 57TH AVENUE, WEST PARK, FL 33023 No data
CHANGE OF PRINCIPAL ADDRESS 2017-03-17 2492 SOUTHWEST 57TH AVENUE, WEST PARK, FL 33023 No data

Documents

Name Date
ANNUAL REPORT 2025-02-11
ANNUAL REPORT 2024-03-29
Reg. Agent Change 2023-11-06
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-04-22
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-03-11
Domestic Profit 2017-02-16

Date of last update: 18 Feb 2025

Sources: Florida Department of State