Search icon

CUSTOM VIRTUAL ENVIRONMENTS INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Debts

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

Documents

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