Search icon

CASVAK HOLDINGS, INC. - Florida Company Profile

Company Details

Entity Name: CASVAK HOLDINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CASVAK HOLDINGS, 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: 05 Apr 2002 (23 years ago)
Date of dissolution: 15 Nov 2023 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 15 Nov 2023 (a year ago)
Document Number: P02000037624
FEI/EIN Number 043638336

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

Address: 200 S. ORANGE AVE, SUITE 2600 ATT: G. Adams, ORLANDO, FL, 32801, US
Mail Address: 200 S. ORANGE AVE, SUITE 2600 ATT: G. Adams, ORLANDO, FL, 32801, US
ZIP code: 32801
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NIKITINE VADIM A President 1020 WEST CANTON AVE,, WINTER PARK, FL, 32789
CORPORATE CREATIONS NETWORK INC. Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-11-15 - -
REINSTATEMENT 2021-11-17 - -
CHANGE OF PRINCIPAL ADDRESS 2021-11-17 200 S. ORANGE AVE, SUITE 2600 ATT: G. Adams, ORLANDO, FL 32801 -
CHANGE OF MAILING ADDRESS 2021-11-17 200 S. ORANGE AVE, SUITE 2600 ATT: G. Adams, ORLANDO, FL 32801 -
REGISTERED AGENT NAME CHANGED 2021-11-17 CORPORATE CREATIONS NETWORK INC. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2020-03-25 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 -

Documents

Name Date
Voluntary Dissolution 2023-11-15
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-03-07
REINSTATEMENT 2021-11-17
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-04-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State