Search icon

VALU MANAGEMENT GROUP, INC. - Florida Company Profile

Company Details

Entity Name: VALU MANAGEMENT GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VALU MANAGEMENT GROUP, 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: 14 Feb 1996 (29 years ago)
Date of dissolution: 04 Oct 2002 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (23 years ago)
Document Number: P96000013863
FEI/EIN Number 650666451

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

Address: 718 W. MLK BLVD., #200, TAMPA, FL, 33603
Mail Address: 718 W. MLK BLVD., #200, TAMPA, FL, 33603
ZIP code: 33603
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STEWART RON President 2503 FIRST ST. EAST, BRADENTON, FL, 34208
HAIRE ERNIE Secretary 7545 N. FLORIDA AVENUE, TAMPA, FL, 33612
NELSON G. MICHAEL E Agent 718 W. MLK BLVD., TAMPA, FL, 33603

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
REINSTATEMENT 2000-12-14 - -
CHANGE OF PRINCIPAL ADDRESS 2000-12-14 718 W. MLK BLVD., #200, TAMPA, FL 33603 -
REGISTERED AGENT ADDRESS CHANGED 2000-12-14 718 W. MLK BLVD., #200, TAMPA, FL 33603 -
CHANGE OF MAILING ADDRESS 2000-12-14 718 W. MLK BLVD., #200, TAMPA, FL 33603 -
REGISTERED AGENT NAME CHANGED 2000-12-14 NELSON, G. MICHAEL ESQ. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J06000203419 ACTIVE 1000000031583 02147 4755 2006-08-17 2026-09-13 $ 5,188.53 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940
J16000702799 ACTIVE 1000000031601 CHARLOTTE 2006-08-17 2036-11-03 $ 11,413.29 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940
J10000389186 ACTIVE 1000000031588 HILLSBOROU 2006-08-16 2030-03-10 $ 31,000.34 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940
J10000389194 ACTIVE 1000000031602 HILLSBOROU 2006-08-04 2030-03-10 $ 28,298.55 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2001-06-19
REINSTATEMENT 2000-12-14
ANNUAL REPORT 1999-04-29
ANNUAL REPORT 1998-08-19
ANNUAL REPORT 1997-09-10
DOCUMENTS PRIOR TO 1997 1996-02-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State