Entity Name: | CUMBERLAND ROAD VENTURES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 02 Oct 2003 (21 years ago) |
Document Number: | P03000109713 |
FEI/EIN Number | 200281043 |
Address: | 7628 Cumberland Road, Largo, FL, 33777, US |
Mail Address: | 7628 Cumberland Rd, LARGO, FL, 33777, US |
ZIP code: | 33777 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PINIZZOTTO DEBRA | Agent | 67628 Cumberland Road, Largo, FL, 33777 |
Name | Role | Address |
---|---|---|
PINIZZOTTO Debra | President | 7628 Cumberland Rd, Largo, FL, 33777 |
Name | Role | Address |
---|---|---|
PINIZZOTTO Debra | Director | 7628 Cumberland Rd, Largo, FL, 33777 |
PFEFFER PHILIP M | Director | 7628 Cumberland Road, Largo, FL, 33777 |
Name | Role | Address |
---|---|---|
PFEFFER PHILIP M | Vice President | 7628 Cumberland Road, Largo, FL, 33777 |
Name | Role | Address |
---|---|---|
PFEFFER PHILIP M | Secretary | 7628 Cumberland Road, Largo, FL, 33777 |
Name | Role | Address |
---|---|---|
PFEFFER PHILIP M | Treasurer | 7628 Cumberland Road, Largo, FL, 33777 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000038684 | CASUAL FURNITURE REPAIR AND SALES | ACTIVE | 2020-04-06 | 2025-12-31 | No data | 6625 35TH ST., PINELLAS PARK, FL, 33781 |
G03321700080 | CASUAL FURNITURE REPAIR & SALES | EXPIRED | 2003-11-17 | 2024-12-31 | No data | 6625 35TH ST, PINELLAS PARK, FL, 33781 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-03-02 | 7628 Cumberland Road, Largo, FL 33777 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-03-02 | 67628 Cumberland Road, Largo, FL 33777 | No data |
CHANGE OF MAILING ADDRESS | 2023-01-19 | 7628 Cumberland Road, Largo, FL 33777 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-12 |
ANNUAL REPORT | 2023-03-02 |
ANNUAL REPORT | 2022-02-04 |
ANNUAL REPORT | 2021-02-03 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-01-09 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State