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 |
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 |
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 | - | - |
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 |
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