Search icon

CORVENCAS, INC. - Florida Company Profile

Company Details

Entity Name: CORVENCAS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CORVENCAS, 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 Jan 1983 (42 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: G19584
FEI/EIN Number 592262932

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

Address: 7530 SW 67 ST, SOUTH MIAMI, FL, 33143, US
Mail Address: 7530 SW 67 ST, SOUTH MIAMI, FL, 33143, US
ZIP code: 33143
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JIMENEZ BENIGNO O President 7530 SW 67 ST, SOUTH MIAMI, FL, 331432828
SACRE RAY Vice President 8701 SW 12 ST APT. 15, MIAMI, FL, 33174
JIMENEZ BENIGNO O Agent 7530 SW 67 ST, SOUTH MIAMI, FL, 33143

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2009-09-28 7530 SW 67 ST, SOUTH MIAMI, FL 33143 -
CHANGE OF MAILING ADDRESS 2009-09-28 7530 SW 67 ST, SOUTH MIAMI, FL 33143 -
REGISTERED AGENT ADDRESS CHANGED 2009-09-28 7530 SW 67 ST, SOUTH MIAMI, FL 33143 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT NAME CHANGED 2004-04-29 JIMENEZ, BENIGNO O -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000849981 LAPSED 1000000184168 DADE 2010-08-10 2020-08-18 $ 398.22 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J10000359478 ACTIVE 1000000158987 DADE 2010-02-02 2030-02-24 $ 1,110.26 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
REINSTATEMENT 2009-09-28
ANNUAL REPORT 2008-04-29
ANNUAL REPORT 2007-05-01
ANNUAL REPORT 2006-04-24
ANNUAL REPORT 2005-05-10
ANNUAL REPORT 2004-04-29
ANNUAL REPORT 2003-04-29
ANNUAL REPORT 2002-04-23
ANNUAL REPORT 2001-03-21
ANNUAL REPORT 2000-01-31

Date of last update: 02 Apr 2025

Sources: Florida Department of State