Search icon

VAL WARD OLDSMOBILE, INC. - Florida Company Profile

Company Details

Entity Name: VAL WARD OLDSMOBILE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VAL WARD OLDSMOBILE, 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: 03 Aug 1993 (32 years ago)
Date of dissolution: 15 Nov 2007 (17 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 15 Nov 2007 (17 years ago)
Document Number: P93000054287
FEI/EIN Number 650426926

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

Address: 12626 TAMIAMI TRAIL SOUTH, FORT MYERS, FL, 33907
Mail Address: 12626 TAMIAMI TRAIL SOUTH, FORT MYERS, FL, 33907
ZIP code: 33907
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WARD, JR VALMORE L President 12626 TAMIAMI TRAIL S, FORT MYERS, FL, 33907
WARD VALMORE L Director 15725 GLENISLE WAY, FT MYERS, FL, 33912
WARD VALMORE L Vice President 15725 GLENISLE WAY, FT MYERS, FL, 33912
WARD, III VALMORE Vice President 15430 KILBIRNIE DR., FORT MYERS, FL, 33912
WARD, III VALMORE Treasurer 15430 KILBIRNIE DR., FORT MYERS, FL, 33912
GEDRA JIM Secretary 12740 WOODTIMBER LN., FORT MYERS, FL, 33913
GEDRA JIM Agent 12626 TAMIAMI TRAIL SOUTH, FORT MYERS, FL, 33907

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2007-11-15 - -
REGISTERED AGENT NAME CHANGED 1999-02-23 GEDRA, JIM -
AMENDMENT 1996-10-03 - -

Documents

Name Date
Voluntary Dissolution 2007-11-15
ANNUAL REPORT 2007-01-10
ANNUAL REPORT 2006-01-16
ANNUAL REPORT 2005-01-11
ANNUAL REPORT 2004-01-20
ANNUAL REPORT 2003-01-09
ANNUAL REPORT 2002-01-15
ANNUAL REPORT 2001-01-17
ANNUAL REPORT 2000-01-19
ANNUAL REPORT 1999-02-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State