Entity Name: | HUDSON VALLEY CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
HUDSON VALLEY CORP. 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: | 21 Mar 1996 (29 years ago) |
Date of dissolution: | 22 Sep 2000 (25 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2000 (25 years ago) |
Document Number: | P96000025853 |
FEI/EIN Number |
650660403
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 803 MIRAMAR STREET, CAPE CORAL, FL, 33904, US |
Mail Address: | POST OFFICE DRAWER 60205, FORT MYERS, FL, 33906 |
ZIP code: | 33904 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FOSS KENNETH | Vice President | P.O. BOX 273 N/A, CAMPBELL HALL, NY, 10916 |
FLYNN ROBERT | President | 466 RIDGE ROAD, CAMPBELL HALL, NY, 10916 |
FOSS INGRID | Secretary | P.O. BOX 273 N/A, CAMPBELL HALL, NY, 10916 |
FLYNN MARY | Treasurer | 466 RIDGE ROAD, CAMPBELL HALL, NY, 10916 |
ROYSTON ROBERT D | Agent | 12670 NEW BRITTANY BLVD., SUITE 101, FORT MYERS, FL, 33907 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2000-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1998-04-08 | 803 MIRAMAR STREET, CAPE CORAL, FL 33904 | - |
Name | Date |
---|---|
ANNUAL REPORT | 1999-04-15 |
ANNUAL REPORT | 1998-04-08 |
ANNUAL REPORT | 1997-05-08 |
DOCUMENTS PRIOR TO 1997 | 1996-03-21 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State