Search icon

CERTIFIED VALUATION SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: CERTIFIED VALUATION SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CERTIFIED VALUATION SERVICES, 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: 29 May 1990 (35 years ago)
Date of dissolution: 13 Apr 2015 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 13 Apr 2015 (10 years ago)
Document Number: L76685
FEI/EIN Number 650194977

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

Address: 4401 NE 15 TERR., POMPANO BEACH, FL, 33064, US
Mail Address: PO BOX 5572, POMPANO BEACH, FL, 33074, US
ZIP code: 33064
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SZITASY, KENNETH G. President PO BOX 5572, POMPANO BCH, FL, 33074
SZITASY KENNETH G. Agent 4401 NE 15 TERR., POMPANO BEACH, FL, 33064

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-04-13 - -
REGISTERED AGENT ADDRESS CHANGED 2007-01-11 4401 NE 15 TERR., POMPANO BEACH, FL 33064 -
CHANGE OF PRINCIPAL ADDRESS 2004-01-23 4401 NE 15 TERR., POMPANO BEACH, FL 33064 -
CHANGE OF MAILING ADDRESS 2000-08-02 4401 NE 15 TERR., POMPANO BEACH, FL 33064 -
REGISTERED AGENT NAME CHANGED 1996-06-11 SZITASY, KENNETH G. -
REINSTATEMENT 1994-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2015-04-13
ANNUAL REPORT 2014-03-19
ANNUAL REPORT 2013-01-08
ANNUAL REPORT 2012-01-05
ANNUAL REPORT 2011-01-05
ANNUAL REPORT 2010-01-06
ANNUAL REPORT 2009-01-07
ANNUAL REPORT 2008-01-28
ANNUAL REPORT 2007-01-11
ANNUAL REPORT 2006-01-12

Date of last update: 02 May 2025

Sources: Florida Department of State