Search icon

CARVI AUTO SALES, INC. - Florida Company Profile

Company Details

Entity Name: CARVI AUTO SALES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CARVI AUTO SALES, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 14 May 2002 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Jul 2023 (2 years ago)
Document Number: P02000054429
FEI/EIN Number 043708916

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

Address: 3211 BEACH BLVD, JACKSONVILLE, FL, 32207
Mail Address: 3211 BEACH BLVD, JACKSONVILLE, FL, 32207
ZIP code: 32207
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LY CARVI S President 10108 CROFTON COURT, JACKSONVILLE, FL, 32246
LY CARVI S Treasurer 10108 CROFTON COURT, JACKSONVILLE, FL, 32246
LY CARVI S Secretary 10108 CROFTON COURT, JACKSONVILLE, FL, 32246
LY NARY C Vice President 10108 CROFTON COURT, JACKSONVILLE, FL, 32246
Garland Gary Agent 14286 Beach Blvd, JACKSONVILLE, FL, 32250

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-07-19 - -
REGISTERED AGENT NAME CHANGED 2023-07-19 Garland, Gary -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2015-01-09 14286 Beach Blvd, 19-340, JACKSONVILLE, FL 32250 -
REINSTATEMENT 2013-12-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-03-25
REINSTATEMENT 2023-07-19
ANNUAL REPORT 2021-02-14
ANNUAL REPORT 2020-05-19
ANNUAL REPORT 2019-03-22
ANNUAL REPORT 2018-03-19
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-29
AMENDED ANNUAL REPORT 2015-03-31
ANNUAL REPORT 2015-01-09

Date of last update: 03 Apr 2025

Sources: Florida Department of State