Search icon

VALLEY VIEW PROPERTY GROUP INC - Florida Company Profile

Company Details

Entity Name: VALLEY VIEW PROPERTY GROUP INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VALLEY VIEW PROPERTY GROUP 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: 17 Jun 2020 (5 years ago)
Date of dissolution: 29 Feb 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Feb 2024 (a year ago)
Document Number: P20000045831
FEI/EIN Number 85-1771171

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

Address: 1028 Lake Carrie Drive, Lake Placid, FL, 33852, US
Mail Address: 1028 Lake Carrie Drive, Lake Placid, FL, 33852, US
ZIP code: 33852
County: Highlands
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
VALLEY VIEW PROPERTY GROUP INC 401(K) PLAN 2022 851771171 2023-09-07 VALLEY VIEW PROPERTY GROUP INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 531390
Plan sponsor’s address 1506 HOLMES ROAD, SEBRING, FL, 33875

Signature of

Role Plan administrator
Date 2023-09-07
Name of individual signing REBECCA QUATELA
Valid signature Filed with authorized/valid electronic signature
VALLEY VIEW PROPERTY GROUP INC 401(K) PLAN 2022 851771171 2023-09-20 VALLEY VIEW PROPERTY GROUP INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 531390
Plan sponsor’s address 1506 HOLMES ROAD, SEBRING, FL, 33875

Signature of

Role Plan administrator
Date 2023-09-20
Name of individual signing REBECCA QUATELA
Valid signature Filed with authorized/valid electronic signature
VALLEY VIEW PROPERTY GROUP INC 401(K) PLAN 2021 851771171 2022-07-06 VALLEY VIEW PROPERTY GROUP INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 531390
Sponsor’s telephone number 8432477850
Plan sponsor’s address 1506 HOLMES ROAD, SEBRING, FL, 33875

Signature of

Role Plan administrator
Date 2022-07-06
Name of individual signing REBECCA QUATELA
Valid signature Filed with authorized/valid electronic signature
VALLEY VIEW PROPERTY GROUP INC 401(K) PLAN 2020 851771171 2021-06-28 VALLEY VIEW PROPERTY GROUP INC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 531110
Plan sponsor’s address 1506 HOLMES ROAD, SEBRING, FL, 33875

Signature of

Role Plan administrator
Date 2021-06-28
Name of individual signing REBECCA QUATELA
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
QUATELA REBECCA President 1028 Lake Carrie Drive, Lake Placid, FL, 33852
QUATELA GERALD JR Vice President 1028 Lake Carrie Drive, Lake Placid, FL, 33852
QUATELA REBECCA Agent 1028 Lake Carrie Drive, Lake Placid, FL, 33852

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-02-29 - -
CHANGE OF PRINCIPAL ADDRESS 2022-01-27 1028 Lake Carrie Drive, Lake Placid, FL 33852 -
CHANGE OF MAILING ADDRESS 2022-01-27 1028 Lake Carrie Drive, Lake Placid, FL 33852 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-27 1028 Lake Carrie Drive, Lake Placid, FL 33852 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-02-29
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-03-12
Domestic Profit 2020-06-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State