Search icon

CORVETTE INTERNATIONAL, INC. - Florida Company Profile

Company Details

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

CORVETTE INTERNATIONAL, 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: 15 Jan 1987 (38 years ago)
Date of dissolution: 01 Oct 2004 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (21 years ago)
Document Number: J52717
FEI/EIN Number 650000218

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

Address: 4002 S.W. 47TH AVE. #3, DAVIE, FL, 33314
Mail Address: 4002 S.W. 47TH AVE. #3, DAVIE, FL, 33314
ZIP code: 33314
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOFFETTI, ARMANDO Director KREUZSTRASSE 60, 8008 ZURICH, SWITZ.
HAVENITH, HUBERT Director HAGNISTRASSE 18, 8702 ZURICH, SWITZ.
BITNER, JEFFREY President 4002 SW 47 AVE., #3, DAVIE, FL
BITNER, JEFFREY Director 4002 SW 47 AVE., #3, DAVIE, FL
BITNER, JEFFREY A. Agent 4002 SW 47TH AVE #3, DAVIE, FL, 33314

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REGISTERED AGENT NAME CHANGED 1991-07-03 BITNER, JEFFREY A. -
REGISTERED AGENT ADDRESS CHANGED 1991-07-03 4002 SW 47TH AVE #3, DAVIE, FL 33314 -
CHANGE OF PRINCIPAL ADDRESS 1989-07-11 4002 S.W. 47TH AVE. #3, DAVIE, FL 33314 -
CHANGE OF MAILING ADDRESS 1989-07-11 4002 S.W. 47TH AVE. #3, DAVIE, FL 33314 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J05900006603 LAPSED CACE04016857 (12) 17TH JUD CIR CRT BROWARD CO FL 2005-03-11 2010-05-19 $7700.00 JOHN SILVERMAN, 104 DUNWOODY LAN, HOLLYWOOD, FL 33021
J03900004526 LAPSED COCE 03-11523 (52) COUNTY COURT BROWARD COUNTY 2003-07-28 2008-08-08 $7220.00 EUNICE IGLESIAS, 14463 S.W. 16TH COURT, DAVIE, FL 33325
J01000064796 TERMINATED 01013090078 32359 01000 2001-11-14 2006-12-10 $ 2,165.46 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT STREET, HOLLYWOOD, FL 330244044

Documents

Name Date
ANNUAL REPORT 2003-06-26
ANNUAL REPORT 2002-05-07
ANNUAL REPORT 2001-05-15
ANNUAL REPORT 2000-04-22
ANNUAL REPORT 1999-05-07
ANNUAL REPORT 1998-05-18
ANNUAL REPORT 1997-05-14
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State