Search icon

SAN-VAL, INC. - Florida Company Profile

Company Details

Entity Name: SAN-VAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SAN-VAL, 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: 08 Nov 1993 (31 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P93000078467
FEI/EIN Number 650453124

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

Address: 1340 NW 198TH STREET, MIAMI, FL, 33169
Mail Address: 1340 NW 198TH STREET, MIAMI, FL, 33169
ZIP code: 33169
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANYAGALIGBO CHRISTOHPER U President 1340 N.W. 198TH STREET, MIAMI, FL, 33169
ANYAGALIGBO CHRISTOPHER U Secretary 1340 N.W. 198TH STREET, MIAMI, FL, 33169
ANYAGALIGBO CHRISTOPHER Treasurer 1340 N.W. 198TH STREET, MIAMI, FL, 33169
ANYAGALIGBO CHRISTOPHER U Agent 1340 NW 198TH STREET, MIAMI, FL, 33169

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2007-04-07 ANYAGALIGBO, CHRISTOPHER U -
NAME CHANGE AMENDMENT 1998-07-17 SAN-VAL, INC. -
REINSTATEMENT 1994-09-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000624282 LAPSED 2015-014302-CA-01 MIAMI-DADE CIRCUIT COURT 2015-09-30 2021-09-20 $660,549.00 MARK MALAN, 150 WEST FLAGLER ST., 1800, MIAMI, FL, 33130
J03000197147 LAPSED 03-1645 SP 26 MIAMI-DADE COUNTY 2003-06-02 2008-06-11 $3,113.88 AERO DESIGN SERVICES, INC., 6574 NORTH STATE ROAD 7, #114, COCONUT CREEK, FL 33073

Documents

Name Date
AMENDED ANNUAL REPORT 2018-10-23
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-05-02
ANNUAL REPORT 2015-03-20
ANNUAL REPORT 2014-04-11
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-24
ANNUAL REPORT 2010-04-30

Date of last update: 02 Mar 2025

Sources: Florida Department of State