Entity Name: | CUSTOM VIRTUAL ENVIRONMENTS INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CUSTOM VIRTUAL ENVIRONMENTS 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: |
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: | 13 Dec 1983 (41 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 27 Oct 2011 (13 years ago) |
Document Number: | G80613 |
FEI/EIN Number |
592345381
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 34 Jamison Way., Plymouth, MA, 02360, US |
Mail Address: | 34 Jamison Way, Plymouth, MA, 02360, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KNAPP JONATHAN R | President | 34 Jamison Way, Plymouth, MA, 02360 |
KNAPP JONATHAN R | Vice Treasurer | 34 Jamison Way, Plymouth, MA, 02360 |
KNAPP JONATHAN R | Director | 34 Jamison Way, Plymouth, MA, 02445 |
KNAPP JONATHAN R | Secretary | 34 Jamison Way, Plymouth, MA, 02445 |
KNAPP MICHAEL D | Agent | 5107 JOHN ANDERSON HWY., FLAGLER BEACH, FL, 32136 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G09069900291 | SIMPLY RELIABLE INC. | EXPIRED | 2009-03-10 | 2014-12-31 | - | 68 HARVARD ST., BROOKLINE, MA, 02445 |
G08112900398 | SIMPLY RELIABLE SOFTWARE | EXPIRED | 2008-04-21 | 2013-12-31 | - | 68 HARVARD ST., BROOKLINE, MA, 02445 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2017-04-23 | 34 Jamison Way., Plymouth, MA 02360 | - |
CHANGE OF MAILING ADDRESS | 2017-04-23 | 34 Jamison Way., Plymouth, MA 02360 | - |
REINSTATEMENT | 2011-10-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2008-04-21 | KNAPP, MICHAEL D | - |
REGISTERED AGENT ADDRESS CHANGED | 2007-02-06 | 5107 JOHN ANDERSON HWY., FLAGLER BEACH, FL 32136 | - |
CANCEL ADM DISS/REV | 2007-02-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
REINSTATEMENT | 2000-10-24 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2000-09-22 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000471902 | TERMINATED | 1000000832220 | COLUMBIA | 2019-07-02 | 2039-07-10 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
J18000551481 | TERMINATED | 1000000792059 | COLUMBIA | 2018-07-30 | 2038-08-02 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
J16000818991 | TERMINATED | 1000000729901 | COLUMBIA | 2016-12-20 | 2036-12-29 | $ 1,125.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-05 |
ANNUAL REPORT | 2023-02-23 |
ANNUAL REPORT | 2022-04-06 |
ANNUAL REPORT | 2021-01-09 |
ANNUAL REPORT | 2020-06-15 |
ANNUAL REPORT | 2019-04-15 |
ANNUAL REPORT | 2018-09-14 |
ANNUAL REPORT | 2017-04-23 |
ANNUAL REPORT | 2016-05-09 |
ANNUAL REPORT | 2015-04-30 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State