Search icon

VALUE IMPORTS COMPANY, INC. - Florida Company Profile

Company Details

Entity Name: VALUE IMPORTS COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VALUE IMPORTS COMPANY, 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: 19 Oct 1992 (33 years ago)
Date of dissolution: 16 Sep 2005 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (20 years ago)
Document Number: V72818
FEI/EIN Number 650370475

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

Address: 4323 BANDINI BLVD, LOS ANGELES, CA, 90023, US
Mail Address: 4323 BANDINI BLVD, LOS ANGELES, CA, 90023, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DADLANI UMESH President 4323 BANDIVI BLVD, LOS ANGELES, CA, 90023
DADLANI UMESH Treasurer 4323 BANDIVI BLVD, LOS ANGELES, CA, 90023
DADLANI UMESH Secretary 4323 BANDIVI BLVD, LOS ANGELES, CA, 90023
DADLANI UMESH Vice President 4323 BANDIVI BLVD, LOS ANGELES, CA, 90023
DADLANI UMESH Director 4323 BANDINI BLVD., LOS ANGELES, CA, 90023
HART DAVID J Agent 100 N. BISCAYNE BLVD., #2600, MIAMI, FL, 33132

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CHANGE OF MAILING ADDRESS 2000-11-16 4323 BANDINI BLVD, LOS ANGELES, CA 90023 -
REINSTATEMENT 2000-11-16 - -
REGISTERED AGENT ADDRESS CHANGED 2000-11-16 100 N. BISCAYNE BLVD., #2600, MIAMI, FL 33132 -
REGISTERED AGENT NAME CHANGED 2000-11-16 HART, DAVID JESQ -
CHANGE OF PRINCIPAL ADDRESS 2000-11-16 4323 BANDINI BLVD, LOS ANGELES, CA 90023 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
REINSTATEMENT 1995-06-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J06900007938 LAPSED 06-4698-CA CIR CRT 11 JUD CIR DADE CTY 2006-03-24 2011-05-22 $1413244.04 FIRST FEDERAL BANK OF CALIFORNIA, 401 WILSHIRE BOULEVARD, SANTA MONICA, CA 90401

Documents

Name Date
ANNUAL REPORT 2004-07-01
ANNUAL REPORT 2003-05-02
ANNUAL REPORT 2002-04-24
ANNUAL REPORT 2001-09-12
REINSTATEMENT 2000-11-16
ANNUAL REPORT 1999-02-06
ANNUAL REPORT 1998-04-17
ANNUAL REPORT 1997-02-13
ANNUAL REPORT 1996-05-14

Date of last update: 03 Apr 2025

Sources: Florida Department of State