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 |
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 |
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 | - |
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 |
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