Search icon

VALMONT NEWMARK COMPANY INC - Florida Company Profile

Company Details

Entity Name: VALMONT NEWMARK COMPANY INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VALMONT NEWMARK COMPANY 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: 25 Oct 2019 (6 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P19000083590
FEI/EIN Number 87-3326919

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

Address: 805 E Bloomingdale Ave, Brandon, FL, 33511, US
Mail Address: 805 E Bloomingdale Ave, Brandon, FL, 33511, US
ZIP code: 33511
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Quinn Kevin President 805 E Bloomingdale Ave, Brandon, FL, 33511
Quinn Kevin Agent 805 E Bloomingdale Ave, Brandon, FL, 33511

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-10-28 - -
CHANGE OF PRINCIPAL ADDRESS 2021-10-28 805 E Bloomingdale Ave, Brandon, FL 33511 -
REGISTERED AGENT ADDRESS CHANGED 2021-10-28 805 E Bloomingdale Ave, Brandon, FL 33511 -
CHANGE OF MAILING ADDRESS 2021-10-28 805 E Bloomingdale Ave, Brandon, FL 33511 -
REGISTERED AGENT NAME CHANGED 2021-10-28 Quinn, Kevin -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
REINSTATEMENT 2021-10-28
ANNUAL REPORT 2020-07-13
Domestic Profit 2019-10-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State