Search icon

VALIDATA NATIONAL, INC. - Florida Company Profile

Company Details

Entity Name: VALIDATA NATIONAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VALIDATA NATIONAL, 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: 15 Feb 1994 (31 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: P94000012297
FEI/EIN Number 650470798

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

Address: 4829 NW 58TH AVE, CORAL SPRINGS, FL, 33067, US
Mail Address: P.O. BOX 670305, CORAL SPRINGS, FL, 33067, US
ZIP code: 33067
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HANNA D.J. President 4829 NW 58TH AVE, CORAL SPRINGS, FL, 33067
HANNA DIERDRE J Agent 4829 NW 58 AVE, CORAL SPRINGS, FL, 33067

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF MAILING ADDRESS 2003-05-01 4829 NW 58TH AVE, CORAL SPRINGS, FL 33067 -
REGISTERED AGENT NAME CHANGED 2003-05-01 HANNA, DIERDRE JPRES. -
REGISTERED AGENT ADDRESS CHANGED 2002-07-01 4829 NW 58 AVE, CORAL SPRINGS, FL 33067 -
CHANGE OF PRINCIPAL ADDRESS 2000-05-11 4829 NW 58TH AVE, CORAL SPRINGS, FL 33067 -

Documents

Name Date
ANNUAL REPORT 2005-04-29
ANNUAL REPORT 2004-07-08
ANNUAL REPORT 2003-05-01
ANNUAL REPORT 2002-07-01
ANNUAL REPORT 2001-05-17
ANNUAL REPORT 2000-05-11
ANNUAL REPORT 1999-05-04
ANNUAL REPORT 1998-04-21
ANNUAL REPORT 1997-04-18
ANNUAL REPORT 1996-06-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State