Search icon

VALCAR INDUSTRIES, INC.

Company Details

Entity Name: VALCAR INDUSTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 27 Sep 1993 (31 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 May 2000 (25 years ago)
Document Number: P93000067018
FEI/EIN Number 650445510
Address: 3501 WEST OAKLAND PARK BLVD., LAUDERDALE LAKES, FL, 33311, US
Mail Address: 5375 Pare, Montreal, Qu, H4P 1P7, CA
ZIP code: 33311
County: Broward
Place of Formation: FLORIDA

Agent

Name Role
REGISTERED AGENTS INC Agent

Vice President

Name Role Address
LEWIS DAVID Vice President 10 Dana, Dollard des Ormeaux, Qu, H9A 22

Treasurer

Name Role Address
LEWIS DAVID Treasurer 10 Dana, Dollard des Ormeaux, Qu, H9A 22

Director

Name Role Address
LEWIS DAVID Director 10 Dana, Dollard des Ormeaux, Qu, H9A 22
SCHWARTZ ROBERT Director 158 Sommerhill, Dollard des Ormeaux, Qu, H9A1X

President

Name Role Address
SCHWARTZ ROBERT President 158 Sommerhill, Dollard des Ormeaux, Qu, H9A1X

Secretary

Name Role Address
SCHWARTZ ROBERT Secretary 158 Sommerhill, Dollard des Ormeaux, Qu, H9A1X

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-08-17 7901 4TH ST N, STE 300, ST. PETERSBURG, FL 33702 No data
REGISTERED AGENT NAME CHANGED 2022-08-17 REGISTERED AGENTS INC. No data
CHANGE OF MAILING ADDRESS 2020-05-19 3501 WEST OAKLAND PARK BLVD., LAUDERDALE LAKES, FL 33311 No data
REINSTATEMENT 2000-05-30 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 No data No data
REINSTATEMENT 1995-11-13 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-03-02
Reg. Agent Change 2022-08-17
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-04-04
ANNUAL REPORT 2020-05-19
ANNUAL REPORT 2019-03-31
ANNUAL REPORT 2018-03-02
Reg. Agent Change 2017-05-04
ANNUAL REPORT 2017-03-18

Date of last update: 02 Feb 2025

Sources: Florida Department of State