Entity Name: | C&V INVESTORS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
C&V INVESTORS, 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: | 09 Sep 2009 (16 years ago) |
Document Number: | P09000075298 |
FEI/EIN Number |
270963917
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 245 Riverside Ave., Suite 510, Jacksonville, FL, 32202, US |
Mail Address: | 245 Riverside Ave., Suite 510, Jacksonville, FL, 32202, US |
ZIP code: | 32202 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Skitsko George B | Director | 245 Riverside Ave., Suite 510, Jacksonville, FL, 32202 |
Skitsko Paula P | Director | 245 Riverside Ave., Suite 510, Jacksonville, FL, 32202 |
Hieb E. AJr. | Agent | 1301 Riverplace Blvd., Suite 1500, Jacksonville, FL, 32207 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-23 | 245 Riverside Ave., Suite 510, Jacksonville, FL 32202 | - |
CHANGE OF MAILING ADDRESS | 2024-04-23 | 245 Riverside Ave., Suite 510, Jacksonville, FL 32202 | - |
REGISTERED AGENT NAME CHANGED | 2024-04-23 | Hieb, E. Allen, Jr. | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-23 | 1301 Riverplace Blvd., Suite 1500, Jacksonville, FL 32207 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-23 |
ANNUAL REPORT | 2023-05-19 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-05-04 |
ANNUAL REPORT | 2020-03-27 |
ANNUAL REPORT | 2019-03-12 |
ANNUAL REPORT | 2018-04-09 |
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-04-15 |
ANNUAL REPORT | 2015-04-24 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State