Search icon

CIVES CORP. - Florida Company Profile

Company Details

Entity Name: CIVES CORP.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 06 Oct 1972 (53 years ago)
Document Number: 828793
FEI/EIN Number 160955800

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

Address: 3700 MANSELL ROAD,, ALPHARETTA, GA, 30022, US
Mail Address: 3700 MANSELL ROAD,, ALPHARETTA, GA, 30022, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Lechler Mary L Director 3700 MANSWLL ROAD,, ALPHARETTA, GA, 30022
CONNELLY RICHARD F Director 3700 MANSWLL ROAD,, ALPHARETTA, GA, 30022
Lieberman Ryan J Secretary 3700 Mansell Road, Alpharetta, GA, 30022
Hanenburg Timothy J President 3700 MANSWLL ROAD,, ALPHARETTA, GA, 30022
Ford Marshall Director 3700 MANSWLL ROAD,, ALPHARETTA, GA, 30022
Borla Anthony L Treasurer 3700 MANSELL ROAD,, ALPHARETTA, GA, 30022
NRAI SERVICES, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000033374 CIVES STEEL COMPANY - SOUTHERN DIVISION ACTIVE 2019-03-12 2029-12-31 - 3700 MANSELL ROAD, SUITE 500, ALPHARETTA, GA, 30022

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-01-11 3700 MANSELL ROAD,, SUITE 500, ALPHARETTA, GA 30022 -
CHANGE OF MAILING ADDRESS 2021-01-11 3700 MANSELL ROAD,, SUITE 500, ALPHARETTA, GA 30022 -
REGISTERED AGENT ADDRESS CHANGED 2011-02-11 1200 South Pine Island Road, Plantation, FL 33324 -
REGISTERED AGENT NAME CHANGED 2000-10-16 NRAI SERVICES, INC -

Documents

Name Date
ANNUAL REPORT 2025-01-08
ANNUAL REPORT 2024-01-11
ANNUAL REPORT 2023-01-04
ANNUAL REPORT 2022-01-13
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-26
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-03-09

Date of last update: 02 May 2025

Sources: Florida Department of State