Entity Name: | CV FAMILY CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CV FAMILY CORPORATION 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: | 31 Oct 2008 (16 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 28 Feb 2014 (11 years ago) |
Document Number: | P08000097822 |
FEI/EIN Number |
263637720
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4070 S. PIPKIN ROAD, LAKELAND, FL, 33811, US |
Mail Address: | P.O. BOX 470367, CELEBRATION, FL, 34747 |
ZIP code: | 33811 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VITITO CHRISTOPHER J | President | P.O. BOX 470367, CELEBRATION, FL, 34747 |
DEAN MEAD SERVICES, LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2017-03-27 | 4070 S. PIPKIN ROAD, SUITE 1, LAKELAND, FL 33811 | - |
REGISTERED AGENT NAME CHANGED | 2016-07-25 | DEAN MEAD SERVICES, LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-07-25 | 420 S. ORANGE AVENUE, SUITE 700, ORLANDO, FL 32801 | - |
AMENDMENT AND NAME CHANGE | 2014-02-28 | CV FAMILY CORPORATION | - |
CHANGE OF MAILING ADDRESS | 2014-02-28 | 4070 S. PIPKIN ROAD, SUITE 1, LAKELAND, FL 33811 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-18 |
ANNUAL REPORT | 2024-02-27 |
ANNUAL REPORT | 2023-03-15 |
ANNUAL REPORT | 2022-02-24 |
ANNUAL REPORT | 2021-04-13 |
ANNUAL REPORT | 2020-03-12 |
ANNUAL REPORT | 2019-03-19 |
ANNUAL REPORT | 2018-03-30 |
ANNUAL REPORT | 2017-03-27 |
ANNUAL REPORT | 2016-01-18 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State