Search icon

CVM QUALITY IMPROVEMENTS, INC.

Company Details

Entity Name: CVM QUALITY IMPROVEMENTS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 11 Aug 2006 (18 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: P06000104958
FEI/EIN Number 20-5335435
Address: 2441 SOUTH ORANGE BLOSSOM TRAIL, APOPKA, FL 32703
Mail Address: 3032 AURIGA DRIVE, ORLANDO, FL 32828
ZIP code: 32703
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
MARTINEZ, CARLOS L Agent 3032 AURIGA DRIVE, ORLANDO, FL 32828

Director

Name Role Address
MARTINEZ, CARLOS LPRES. Director 3032 AURIGA DR., ORLANDO, FL 32828

President

Name Role Address
MARTINEZ, CARLOS LPRES. President 3032 AURIGA DR., ORLANDO, FL 32828

Vice President

Name Role Address
MARTINEZ, VERONICA V. PRES Vice President 3032 AURIGA DRIVE, ORLANDO, FL 32828

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
CHANGE OF MAILING ADDRESS 2010-03-23 2441 SOUTH ORANGE BLOSSOM TRAIL, APOPKA, FL 32703 No data
REGISTERED AGENT ADDRESS CHANGED 2010-03-23 3032 AURIGA DRIVE, ORLANDO, FL 32828 No data
CHANGE OF PRINCIPAL ADDRESS 2008-04-01 2441 SOUTH ORANGE BLOSSOM TRAIL, APOPKA, FL 32703 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000237633 TERMINATED 1000000140947 SEMINOLE 2009-10-16 2030-02-16 $ 1,237.88 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 5401 S KIRKMAN RD 5TH FL, ORLANDO FL328197940

Documents

Name Date
ANNUAL REPORT 2010-03-23
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-04-01
ANNUAL REPORT 2007-08-15
Domestic Profit 2006-08-11

Date of last update: 27 Jan 2025

Sources: Florida Department of State