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 |
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 |
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 | - | - |
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