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 |
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 |
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 | - | - |
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 |
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