Search icon

KEVIN VALLESIO, L.M.T., P.A. - Florida Company Profile

Company Details

Entity Name: KEVIN VALLESIO, L.M.T., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KEVIN VALLESIO, L.M.T., P.A. 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: 06 Jun 1997 (28 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P97000050540
FEI/EIN Number 650765413

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

Address: 151 S. W. 24TH AVE., BOYNTON, FL, 33435
Mail Address: PO BOX 326, BOYNTON, FL, 33425
ZIP code: 33435
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VALLESIO KEVIN President 151S.W. 24TH AVE, BOYNTON, FL, 33435
VALLESIO KEVIN Agent 151S.W.E 24TH AVE, BOYNTON BEACH, FL, 33435

Events

Event Type Filed Date Value Description
PENDING REINSTATEMENT 2012-03-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2008-03-19 151 S. W. 24TH AVE., BOYNTON, FL 33435 -
REGISTERED AGENT ADDRESS CHANGED 2008-03-19 151S.W.E 24TH AVE, BOYNTON BEACH, FL 33435 -
CANCEL ADM DISS/REV 2004-02-26 - -
CHANGE OF MAILING ADDRESS 2004-02-26 151 S. W. 24TH AVE., BOYNTON, FL 33435 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
ANNUAL REPORT 2009-04-28
ANNUAL REPORT 2008-03-19
ANNUAL REPORT 2007-02-05
ANNUAL REPORT 2006-04-21
ANNUAL REPORT 2005-04-04
REINSTATEMENT 2004-02-26
ANNUAL REPORT 2002-02-04
ANNUAL REPORT 2001-01-31
ANNUAL REPORT 2000-04-20
ANNUAL REPORT 1999-07-12

Date of last update: 01 Mar 2025

Sources: Florida Department of State