Search icon

VALCAL INC. - Florida Company Profile

Company Details

Entity Name: VALCAL INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VALCAL 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 25 Jun 2020 (5 years ago)
Last Event: CONVERSION
Event Date Filed: 28 Jan 2025 (3 months ago)
Document Number: P20000048174
FEI/EIN Number 851773435

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

Address: 600 Rinehart Rd Suite # 3090, Lake Mary, FL, 32746, US
Mail Address: 600 Rinehart Rd Suite # 3090, Lake Mary, FL, 32746, US
ZIP code: 32746
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARTINEZ GIOVANNI President 600 Rinehart Rd Suite # 3090, Lake Mary, FL, 32746
MARTINEZ GIOVANNI Agent 600 Rinehart Rd Suite # 3090, Lake Mary, FL, 32746

Events

Event Type Filed Date Value Description
CONVERSION 2025-01-28 - CONVERSION MEMBER. RESULTING CORPORATION WAS L25000034868. CONVERSION NUMBER 700000264107
REGISTERED AGENT ADDRESS CHANGED 2024-04-28 600 Rinehart Rd Suite # 3090, Lake Mary, FL 32746 -
CHANGE OF PRINCIPAL ADDRESS 2024-04-01 600 Rinehart Rd Suite # 3090, Lake Mary, FL 32746 -
CHANGE OF MAILING ADDRESS 2024-04-01 600 Rinehart Rd Suite # 3090, Lake Mary, FL 32746 -
AMENDMENT 2022-12-29 - -
AMENDMENT 2022-09-26 - -
AMENDMENT 2022-02-04 - -
AMENDMENT 2021-10-19 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000514651 TERMINATED 1000001004805 SEMINOLE 2024-07-31 2034-08-14 $ 7,323.91 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2025-01-27
ANNUAL REPORT 2024-04-28
ANNUAL REPORT 2023-08-29
Amendment 2022-12-29
Amendment 2022-09-26
ANNUAL REPORT 2022-02-24
Amendment 2022-02-04
Amendment 2021-10-19
ANNUAL REPORT 2021-09-22
Domestic Profit 2020-06-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State