Search icon

VAL-U-CMU INC. - Florida Company Profile

Company Details

Entity Name: VAL-U-CMU INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VAL-U-CMU 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: 20 Jun 2017 (8 years ago)
Date of dissolution: 08 Mar 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 Mar 2022 (3 years ago)
Document Number: P17000053706
FEI/EIN Number 82-2513395

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

Address: 10327 SW Rookery Way, Palm City, FL, 34990, US
Mail Address: 10327 SW Rookery Way, Palm City, FL, 34990, US
ZIP code: 34990
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Pfeffer David W President 10327 SW Rookery Way, Palm City, FL, 34990
McGee Shawn Treasurer 796 SW WOODCREEK DRIVE, PALM CITY, FL, 34990
Pfeffer David W Agent 10327 SW Rookery Way, Palm City, FL, 34990

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-03-08 - -
REINSTATEMENT 2019-11-07 - -
CHANGE OF PRINCIPAL ADDRESS 2019-11-07 10327 SW Rookery Way, Palm City, FL 34990 -
REGISTERED AGENT ADDRESS CHANGED 2019-11-07 10327 SW Rookery Way, Palm City, FL 34990 -
CHANGE OF MAILING ADDRESS 2019-11-07 10327 SW Rookery Way, Palm City, FL 34990 -
REGISTERED AGENT NAME CHANGED 2019-11-07 Pfeffer, David W -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-03-08
ANNUAL REPORT 2021-05-09
ANNUAL REPORT 2020-06-14
REINSTATEMENT 2019-11-07
ANNUAL REPORT 2018-04-12
Domestic Profit 2017-06-20

Date of last update: 02 Mar 2025

Sources: Florida Department of State