Entity Name: | VALLEY FORGE FABRICS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 22 Oct 1996 (28 years ago) |
Last Event: | CORPORATE MERGER |
Event Date Filed: | 02 Aug 2022 (3 years ago) |
Document Number: | P96000087209 |
FEI/EIN Number | 13-2895229 |
Address: | 1650 W. McNab Road, Fort Lauderdale, FL, 33309, US |
Mail Address: | 1650 W. McNab Road, Fort Lauderdale, FL, 33309, US |
ZIP code: | 33309 |
County: | Broward |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | VALLEY FORGE FABRICS, INC., NEW YORK | 7091663 | NEW YORK |
Headquarter of | VALLEY FORGE FABRICS, INC., COLORADO | 20171938595 | COLORADO |
Headquarter of | VALLEY FORGE FABRICS, INC., IDAHO | 5821997 | IDAHO |
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
549300416X06HT1P0332 | P96000087209 | US-FL | GENERAL | ACTIVE | No data | |||||||||||||||||||
|
Legal | c/o CT Corporation System, 1200 South Pine Island Road, Pantation, US-FL, US, 33324 |
Headquarters | 1650 W. McNab Road, Fort Lauderdale, US-FL, US, 33309 |
Registration details
Registration Date | 2014-03-28 |
Last Update | 2022-08-19 |
Status | LAPSED |
Next Renewal | 2022-08-19 |
LEI Issuer | 5493001KJTIIGC8Y1R12 |
Corroboration Level | FULLY_CORROBORATED |
Data Validated As | P96000087209 |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
VALLEY FORGE FABRICS, INC 401(K) PLAN | 2023 | 132895229 | 2024-10-07 | VALLEY FORGE FABRICS, INC. | 280 | |||||||||||||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-10-07 |
Name of individual signing | WARD YOUNG |
Valid signature | Filed with authorized/valid electronic signature |
Role | Employer/plan sponsor |
Date | 2024-10-07 |
Name of individual signing | WARD YOUNG |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
Dobin Alexandra | Director | 1650 W. McNab Road, Fort Lauderdale, FL, 33309 |
Name | Role | Address |
---|---|---|
Dobin Judy | Treasurer | 1650 W. McNab Road, Fort Lauderdale, FL, 33309 |
Name | Role | Address |
---|---|---|
Kauppinen Diana D | Secretary | 1650 W. McNab Road, Fort Lauderdale, FL, 33309 |
Name | Role | Address |
---|---|---|
Dobin J Michael | President | 1650 W. McNab Road, Fort Lauderdale, FL, 33309 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-09-25 | CORPORATION SERVICE COMPANY | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-09-25 | 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 | No data |
MERGER | 2022-08-02 | No data | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. MERGER NUMBER 500000230585 |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-04 | 1650 W. McNab Road, Fort Lauderdale, FL 33309 | No data |
CHANGE OF MAILING ADDRESS | 2022-04-04 | 1650 W. McNab Road, Fort Lauderdale, FL 33309 | No data |
AMENDMENT | 1998-07-29 | No data | No data |
CORPORATE MERGER NAME CHANGE | 1996-10-28 | VALLEY FORGE FABRICS, INC. | CORPORATE NAME CHANGE WAS A RESULT OF A MERGER. |
CORPORATE MERGER | 1996-10-28 | No data | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. CORPORATE MERGER NUMBER 900000011379 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-28 |
Reg. Agent Change | 2023-09-25 |
ANNUAL REPORT | 2023-05-02 |
Merger | 2022-08-02 |
ANNUAL REPORT | 2022-04-04 |
ANNUAL REPORT | 2021-04-13 |
Reg. Agent Change | 2020-12-04 |
ANNUAL REPORT | 2020-06-29 |
AMENDED ANNUAL REPORT | 2019-09-05 |
ANNUAL REPORT | 2019-04-30 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State