Search icon

CVB EVENTS, CORP.

Company Details

Entity Name: CVB EVENTS, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 17 Dec 2004 (20 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: P04000169278
FEI/EIN Number 202028921
Address: 7109 CRESCENT CREEK WAY, COCONUT CREEK, FL, 33073
Mail Address: 7109 CRESCENT CREEK WAY, COCONUT CREEK, FL, 33073
ZIP code: 33073
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
BARROS CLYCIA A Agent 7109 CRESCENT CREEK WAY, COCONUT CREEK, FL, 33073

Director

Name Role Address
BARROS CLYCIA A Director 7109 CRESCENT CREEK WAY, COCONUT CREEK, FL, 33073
BARROS CLAUDIO M Director 7109 CRESCENT CREEK WAY, COCONUT CREEK, FL, 33073

President

Name Role Address
BARROS CLYCIA A President 7109 CRESCENT CREEK WAY, COCONUT CREEK, FL, 33073

Vice President

Name Role Address
BARROS CLAUDIO M Vice President 7109 CRESCENT CREEK WAY, COCONUT CREEK, FL, 33073

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2010-02-18 7109 CRESCENT CREEK WAY, COCONUT CREEK, FL 33073 No data
CHANGE OF MAILING ADDRESS 2006-03-08 7109 CRESCENT CREEK WAY, COCONUT CREEK, FL 33073 No data
REGISTERED AGENT NAME CHANGED 2006-03-08 BARROS, CLYCIA A No data
REGISTERED AGENT ADDRESS CHANGED 2006-03-08 7109 CRESCENT CREEK WAY, COCONUT CREEK, FL 33073 No data

Documents

Name Date
ANNUAL REPORT 2012-04-15
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-02-18
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-03-05
ANNUAL REPORT 2007-04-26
ANNUAL REPORT 2006-03-08
Domestic Profit 2004-12-17

Date of last update: 02 Feb 2025

Sources: Florida Department of State