Entity Name: | VALLE'S ROOFING INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 20 Jul 2017 (8 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 14 Dec 2018 (6 years ago) |
Document Number: | P17000061614 |
FEI/EIN Number | 82-2217086 |
Address: | 4361 E. Country Club Circle, Plantation, FL, 33317, US |
Mail Address: | 4361 E. Country Club Circle, Plantation, FL, 33317, US |
ZIP code: | 33317 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VALLE BARRON JOSE A | Agent | 4361 E. Country Club Circle, Plantation, FL, 33317 |
Name | Role | Address |
---|---|---|
VALLE BARRON JOSE A | President | 4361 E. Country Club Circle, Plantation, FL, 33317 |
Name | Role | Address |
---|---|---|
TORRES SILVIA | Treasurer | 4361 E. Country Club Circle, Plantation, FL, 33317 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-03-06 | 4361 E. Country Club Circle, Plantation, FL 33317 | No data |
CHANGE OF MAILING ADDRESS | 2021-03-06 | 4361 E. Country Club Circle, Plantation, FL 33317 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-03-06 | 4361 E. Country Club Circle, Plantation, FL 33317 | No data |
REINSTATEMENT | 2018-12-14 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2018-12-14 | VALLE BARRON, JOSE A | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-13 |
ANNUAL REPORT | 2023-01-30 |
ANNUAL REPORT | 2022-03-15 |
ANNUAL REPORT | 2021-03-06 |
ANNUAL REPORT | 2020-01-17 |
ANNUAL REPORT | 2019-01-07 |
REINSTATEMENT | 2018-12-14 |
Domestic Profit | 2017-07-20 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State