Search icon

ENVIOS DEL VALLE, INC. - Florida Company Profile

Company Details

Entity Name: ENVIOS DEL VALLE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ENVIOS DEL VALLE, 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: 26 Apr 1999 (26 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: P99000038807
FEI/EIN Number 593581066

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

Address: 1126 S. MYRTLE AVENUE, CLEARWATER, FL, 33756
Mail Address: 1126 S. MYRTLE AVENUE, CLEARWATER, FL, 33756
ZIP code: 33756
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PALOMA NICOLOS Director 1315 RIDGE AVENUE, CLEARWATER, FL, 33755
PALOMA-RAMIREZ VIRGINIO Agent 1315 RIDGE AVENUE, CLEARWATER, FL, 33755
PALOMA VIRGINIO President 1315 RIDGE AVENUE, CLEARWATER, FL, 33755
PALOMA VIRGINIO Director 1315 RIDGE AVENUE, CLEARWATER, FL, 33755
PALOMA GERMAN Secretary 1315 RIDGE AVENUE, CLEARWATER, FL, 33755
PALOMA GERMAN Director 1315 RIDGE AVENUE, CLEARWATER, FL, 33755
PALOMA NICOLOS Treasurer 1315 RIDGE AVENUE, CLEARWATER, FL, 33755
PALOMA NICOLOS Vice President 1315 RIDGE AVENUE, CLEARWATER, FL, 33755

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CANCEL ADM DISS/REV 2006-07-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REGISTERED AGENT ADDRESS CHANGED 2004-05-17 1315 RIDGE AVENUE, CLEARWATER, FL 33755 -
REINSTATEMENT 2004-05-17 - -
REGISTERED AGENT NAME CHANGED 2004-05-17 PALOMA-RAMIREZ, VIRGINIO -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
CHANGE OF MAILING ADDRESS 2000-08-15 1126 S. MYRTLE AVENUE, CLEARWATER, FL 33756 -
CHANGE OF PRINCIPAL ADDRESS 2000-08-15 1126 S. MYRTLE AVENUE, CLEARWATER, FL 33756 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000265182 ACTIVE 1000000462644 HILLSBOROU 2013-01-25 2033-01-30 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J09000069954 ACTIVE 1000000048896 17715 001177 2007-04-30 2029-01-22 $ 1,200.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J09000309640 TERMINATED 1000000048896 17715 001177 2007-04-30 2029-01-28 $ 1,200.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
REINSTATEMENT 2006-07-06
REINSTATEMENT 2004-05-17
ANNUAL REPORT 2002-05-28
ANNUAL REPORT 2000-08-15
Domestic Profit 1999-04-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State