Entity Name: | CVA MANAGEMENT CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CVA MANAGEMENT CORP. 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: | 04 Sep 2002 (23 years ago) |
Document Number: | P02000095808 |
FEI/EIN Number |
161626021
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 318 4TH ST. NE, 4, ATLANTA, GA, 30308 |
Address: | 105 S. THIRD ST, WATERVILLE, OH, 43566 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
AKELIS VINCENT P | President | 318 4TH ST. NE #4, ATLANTA, GA, 30308 |
AKELIS ALINE M | Secretary | 35 W AVONDALE RD, HILLSBOROUGH, CA, 94010 |
FLORES DORIO V | MARK | 11 blvd du president kennedy, hautes-pyrenees |
Persuad Nainawattie | Agent | 140 East First St, Apopka, FL, 32703 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2022-03-22 | ROSSI, JIMMI | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-03-22 | 4855 SPRINGRUN AVE, ORLANDO, FL 32819 | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-02-05 | 105 S. THIRD ST, WATERVILLE, OH 43566 | - |
CHANGE OF MAILING ADDRESS | 2005-03-18 | 105 S. THIRD ST, WATERVILLE, OH 43566 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-29 |
ANNUAL REPORT | 2023-01-08 |
ANNUAL REPORT | 2022-03-22 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-03-03 |
ANNUAL REPORT | 2018-02-19 |
ANNUAL REPORT | 2017-01-08 |
ANNUAL REPORT | 2016-02-24 |
ANNUAL REPORT | 2015-03-01 |
Date of last update: 03 May 2025
Sources: Florida Department of State