Search icon

CVO, INC. - Florida Company Profile

Company Details

Entity Name: CVO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CVO, INC. 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 04 Jan 2007 (18 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: P07000002069
Address: 1011 N WYMORE RD, WINTER PK, FL, 32789
Mail Address: 1011 N WYMORE RD, WINTER PK, FL, 32789
ZIP code: 32789
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOLLER JULIETTE A Director 1011 N WYMORE RD, WINTER PK, FL, 32789
HOLLER JULIETTE A President 1011 N WYMORE RD, WINTER PK, FL, 32789
HOLLER JULIETTE A Secretary 1011 N WYMORE RD, WINTER PK, FL, 32789
HOLLER ROGER A Director 1011 N WYMORE RD, WINTER PK, FL, 32789
HOLLER ROGER A Vice President 1011 N WYMORE RD, WINTER PK, FL, 32789
HOLLER CHRISTOPHER A Director 1011 N WYMORE RD, WINTER PK, FL, 32789
HOLLER CHRISTOPHER A Vice President 1011 N WYMORE RD, WINTER PK, FL, 32789
HOLLER-ROGER JULIETTE E Director 1011 N WYMORE RD, WINTER PK, FL, 32789
HOLLER-ROGER JULIETTE E Vice President 1011 N WYMORE RD, WINTER PK, FL, 32789
HOLLER-ROGER JULIETTE E Treasurer 1011 N WYMORE RD, WINTER PK, FL, 32789

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
Reg. Agent Resignation 2010-05-24
Domestic Profit 2007-01-04

Date of last update: 03 Mar 2025

Sources: Florida Department of State