Search icon

CORVETTES OF CHARLOTTE COUNTY., INC. - Florida Company Profile

Company Details

Entity Name: CORVETTES OF CHARLOTTE COUNTY., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
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: 26 Sep 1994 (31 years ago)
Date of dissolution: 04 Mar 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 04 Mar 2019 (6 years ago)
Document Number: N94000004734
FEI/EIN Number 650475135

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

Address: 4065 LACOSTA ISLAND CT, PUNTA GORDA, FL, 33950
Mail Address: 4065 LACOSTA ISLAND CT, PUNTA GORDA, FL, 33950
ZIP code: 33950
County: Charlotte
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
D'AMICO VITO President 18354 QUADRILLE AVE., PORT CHARLOTTE, FL, 33948
BURNS WILLIAM J Vice President 21237 Hubbard Avenue, Port Charlotte, FL, 33952
LINN RICHARD Treasurer 5228 Early Terrace, Port Charlotte, FL, 33981
TYLER La-VERNE Secretary 4065 Lacosta Island Ct, Punta Gorda, FL, 33950
TYLER LA-VERNE J Agent 4065 LACOSTA ISLAND CT, PUNTA GORDA, FL, 33950

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-03-04 - -
AMENDMENT 2015-06-22 - -
CHANGE OF PRINCIPAL ADDRESS 2015-06-22 4065 LACOSTA ISLAND CT, PUNTA GORDA, FL 33950 -
CHANGE OF MAILING ADDRESS 2015-06-22 4065 LACOSTA ISLAND CT, PUNTA GORDA, FL 33950 -
REGISTERED AGENT NAME CHANGED 2015-06-22 TYLER, LA-VERNE J -
REGISTERED AGENT ADDRESS CHANGED 2015-06-22 4065 LACOSTA ISLAND CT, PUNTA GORDA, FL 33950 -
REINSTATEMENT 2001-01-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
REINSTATEMENT 1999-12-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -

Documents

Name Date
Voluntary Dissolution 2019-03-04
ANNUAL REPORT 2018-04-15
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-05-04
Amendment 2015-06-22
AMENDED ANNUAL REPORT 2015-05-21
ANNUAL REPORT 2015-04-24
AMENDED ANNUAL REPORT 2014-05-06
ANNUAL REPORT 2014-03-05
ANNUAL REPORT 2013-03-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State