Search icon

CAOVANA CORPORATION OF FLORIDA - Florida Company Profile

Company Details

Entity Name: CAOVANA CORPORATION OF FLORIDA
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CAOVANA CORPORATION OF FLORIDA 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: 08 Feb 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 May 2021 (4 years ago)
Document Number: P05000020866
FEI/EIN Number 202358045

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

Address: 18212 HOLLY HILLS WAY, TAMPA, FL, 33647, US
Mail Address: 18212 HOLLY HILLS WAY, TAMPA, FL, 33647, US
ZIP code: 33647
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VARGAS JOHNNY President 18212 HOLLY HILLS WAY, TAMPA, FL, 33647
VARGAS JOHNNY Secretary 18212 HOLLY HILLS WAY, TAMPA, FL, 33647
VARGAS JOHNNY Treasurer 18212 HOLLY HILLS WAY, TAMPA, FL, 33647
Rodriguez Pedro WEsq. Agent 607 W. Dr. Martin Luther King Jr. Blvd., Tampa, FL, 33603

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-05-05 - -
CHANGE OF PRINCIPAL ADDRESS 2021-05-05 18212 HOLLY HILLS WAY, TAMPA, FL 33647 -
CHANGE OF MAILING ADDRESS 2021-05-05 18212 HOLLY HILLS WAY, TAMPA, FL 33647 -
REGISTERED AGENT NAME CHANGED 2021-05-05 Rodriguez, Pedro W, Esq. -
REGISTERED AGENT ADDRESS CHANGED 2021-05-05 607 W. Dr. Martin Luther King Jr. Blvd., Tampa, FL 33603 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07000411572 ACTIVE 1000000066343 02236 5932 2007-11-28 2027-12-19 $ 1,352.28 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940
J09000079771 TERMINATED 1000000056672 02220 2227 2007-08-08 2029-01-22 $ 3,441.07 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940
J09000319169 ACTIVE 1000000056672 02220 2227 2007-08-08 2029-01-28 $ 3,441.07 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940
J06000242813 ACTIVE 1000000034816 02159 3273 2006-10-09 2026-10-25 $ 3,593.78 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-30
REINSTATEMENT 2021-05-05
Off/Dir Resignation 2006-08-29
ANNUAL REPORT 2006-05-30
Reg. Agent Change 2006-01-13
Domestic Profit 2005-02-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State