Search icon

CZV, INC.

Company Details

Entity Name: CZV, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Active
Date Filed: 14 Jan 2022 (3 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Apr 2024 (10 months ago)
Document Number: F22000000355
FEI/EIN Number 84-2517967
Address: 19601 HAMILTON AVE, TORRANCE, CA 90502
Mail Address: 19601 HAMILTON AVE, TORRANCE, CA 90502
Place of Formation: DELAWARE

Agent

Name Role
C T CORPORATION SYSTEM Agent

Chief Executive Officer

Name Role Address
CZINGER, KEVIN Chief Executive Officer 19601 HAMILTON AVE, TORRANCE, CA 90502

Dirs.

Name Role Address
MOSHER, DAN Dirs. 19601 HAMILTON AVE, TORRANCE, CA 90502
SCHUMAN, DAVID Dirs. 19601 HAMILTON AVE, TORRANCE, CA 90502
MILLER, JOE Dirs. 19601 HAMILTON AVE, TORRANCE, CA 90502

President

Name Role Address
CZINGER, LUKAS President 19601 HAMILTON AVE, TORRANCE, CA 90502

Direct

Name Role Address
CZINGER, LUKAS Direct 19601 HAMILTON AVE, TORRANCE, CA 90502

Dirs

Name Role Address
STAFFORD, JOHN Dirs 19601 HAMILTON AVE, TORRANCE, CA 90502

Chief Financial Officer

Name Role Address
SAINI, KUNAL Chief Financial Officer 19601 HAMILTON AVE, TORRANCE, CA 90502

Secretary

Name Role Address
MILLSAP, STEVEN Secretary 19601 HAMILTON AVE, TORRANCE, CA 90502

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-04-03 No data No data
REGISTERED AGENT NAME CHANGED 2024-04-03 C T CORPORATION SYSTEM No data
REVOKED FOR ANNUAL REPORT 2023-09-22 No data No data

Documents

Name Date
REINSTATEMENT 2024-04-03
Foreign Profit 2022-01-14

Date of last update: 13 Jan 2025

Sources: Florida Department of State