Search icon

VALU FREIGHT CONSOLIDATORS, INC. - Florida Company Profile

Company Details

Entity Name: VALU FREIGHT CONSOLIDATORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VALU FREIGHT CONSOLIDATORS, 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: 15 Apr 1999 (26 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P99000035188
FEI/EIN Number 651091455

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

Address: 1325 N.W. 21ST ST, MIAMI, FL, 33142
Mail Address: 1325 N.W. 21ST ST, MIAMI, FL, 33142
ZIP code: 33142
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FERGUSON BARRY President 1325 N.W. 21ST ST, MIAMI, FL, 33142
FERGUSON BARRY Director 1325 N.W. 21ST ST, MIAMI, FL, 33142
WEBER RASKIN KATHLEEN M Agent 9990 S.W. 77 AVE., #311, MIAMI, FL, 33156

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2006-08-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CHANGE OF PRINCIPAL ADDRESS 2004-09-29 1325 N.W. 21ST ST, MIAMI, FL 33142 -
REINSTATEMENT 2003-03-04 - -
REGISTERED AGENT ADDRESS CHANGED 2003-03-04 9990 S.W. 77 AVE., #311, MIAMI, FL 33156 -
REGISTERED AGENT NAME CHANGED 2003-03-04 WEBER RASKIN, KATHLEEN M -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
REINSTATEMENT 2001-01-25 - -
CHANGE OF MAILING ADDRESS 2001-01-25 1325 N.W. 21ST ST, MIAMI, FL 33142 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001305797 ACTIVE 1000000366083 MIAMI-DADE 2013-08-13 2033-09-05 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J11000392923 LAPSED 1000000220491 DADE 2011-06-17 2021-06-22 $ 942.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J10000501350 ACTIVE 1000000167484 DADE 2010-04-07 2030-04-14 $ 1,188.21 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J10000128196 ACTIVE 1000000118918 DADE 2009-04-27 2030-02-16 $ 1,511.76 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2009-05-06
ANNUAL REPORT 2008-09-04
ANNUAL REPORT 2007-09-19
REINSTATEMENT 2006-08-07
Off/Dir Resignation 2005-01-26
ANNUAL REPORT 2004-09-29
ANNUAL REPORT 2003-03-04
REINSTATEMENT 2001-01-25
Domestic Profit 1999-04-15

Date of last update: 03 Apr 2025

Sources: Florida Department of State