Search icon

VALLEY FORGE FABRICS, INC.

Headquarter

Company Details

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

Links between entities

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

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300416X06HT1P0332 P96000087209 US-FL GENERAL ACTIVE No data

Addresses

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

form 5500

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
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1988-05-01
Business code 315990
Sponsor’s telephone number 9549711776
Plan sponsor’s address 1650 W. MCNAB ROAD, FORT LAUDERDALE, FL, 333091009

Signature of

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

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Director

Name Role Address
Dobin Alexandra Director 1650 W. McNab Road, Fort Lauderdale, FL, 33309

Treasurer

Name Role Address
Dobin Judy Treasurer 1650 W. McNab Road, Fort Lauderdale, FL, 33309

Secretary

Name Role Address
Kauppinen Diana D Secretary 1650 W. McNab Road, Fort Lauderdale, FL, 33309

President

Name Role Address
Dobin J Michael President 1650 W. McNab Road, Fort Lauderdale, FL, 33309

Events

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

Documents

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