Search icon

C.V. FLOORING, INC.

Company Details

Entity Name: C.V. FLOORING, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 08 Jan 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 31 Jan 2012 (13 years ago)
Document Number: P04000007525
FEI/EIN Number 20-0604862
Address: 9816 NW 2ND COURT, PLANTATION, FL 33324
Mail Address: 402 SARTO AVE, CORAL GABLES, FL 33134
ZIP code: 33324
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
ROGERS, SCOTT A Agent 9816 NW 2ND COURT, PLANTATION, FL 33324

Director

Name Role Address
ROGERS, SCOTT Director 9816 NW 2ND COURT, PLANTATION, FL 33324

Events

Event Type Filed Date Value Description
REINSTATEMENT 2012-01-31 No data No data
CHANGE OF MAILING ADDRESS 2012-01-31 9816 NW 2ND COURT, PLANTATION, FL 33324 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
REGISTERED AGENT NAME CHANGED 2008-04-30 ROGERS, SCOTT A No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001024026 LAPSED 1000000503243 BROWARD 2013-05-21 2023-05-29 $ 514.19 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J11000532775 LAPSED 1000000229502 BROWARD 2011-08-15 2021-08-17 $ 1,513.61 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
ANNUAL REPORT 2024-02-22
ANNUAL REPORT 2023-02-13
ANNUAL REPORT 2022-05-05
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-06-09
ANNUAL REPORT 2017-04-14
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-04-27

Date of last update: 30 Jan 2025

Sources: Florida Department of State