Entity Name: | POVALIA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
POVALIA, 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: |
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: | 02 Apr 2008 (17 years ago) |
Document Number: | P08000034254 |
FEI/EIN Number |
753267675
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1363 OCEANVIEW DR, TIERRA VERDE, FL, 33715, US |
Mail Address: | 14705 Rocky Brook, Tampa, FL, 33625, US |
ZIP code: | 33715 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PAYRAUDEAU PASCAL | President | 1363 OCEANVIEW DR., TIERRA VERDE, FL, 33715 |
PAYRAUDEAU PASCAL | Secretary | 1363 OCEANVIEW DR., TIERRA VERDE, FL, 33715 |
LO CICERO MARSHALL | Vice President | 14705 Rocky Brook, Tampa, FL, 33625 |
LO CICERO MARSHALL | Agent | 14705 Rocky Brook, Tampa, FL, 33625 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2020-03-01 | 1363 OCEANVIEW DR, TIERRA VERDE, FL 33715 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-01 | 14705 Rocky Brook, Tampa, FL 33625 | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-04-29 | 1363 OCEANVIEW DR, TIERRA VERDE, FL 33715 | - |
REGISTERED AGENT NAME CHANGED | 2009-04-08 | LO CICERO, MARSHALL | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-14 |
ANNUAL REPORT | 2024-03-08 |
ANNUAL REPORT | 2023-03-17 |
ANNUAL REPORT | 2022-04-07 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-03-01 |
ANNUAL REPORT | 2019-03-12 |
ANNUAL REPORT | 2018-03-11 |
ANNUAL REPORT | 2017-03-17 |
ANNUAL REPORT | 2016-04-27 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State