Search icon

CVTEX INC. - Florida Company Profile

Company Details

Entity Name: CVTEX INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CVTEX 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: 05 Jan 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Mar 2022 (3 years ago)
Document Number: P10000000983
FEI/EIN Number 271589923

Federal Employer Identification (FEI) Number assigned by the IRS.

Mail Address: 1201 S Ocean Drive, Hollywood, FL, 33019, US
Address: 1201 S Ocean Drive, Hollywood, FL, 33009, US
ZIP code: 33009
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PILORGE FRANTZ J President 1201 S Ocean Drive, Hollywood, FL, 33019
Pilorge Frantz J Vice President 1201 S Ocean Deive, Hollywood, FL, 33019
CRCVT Agent 1201 S Ocean Drive, Hollywood, FL, 33019

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-03-14 1201 S Ocean Drive, APT 206N, Hollywood, FL 33019 -
REINSTATEMENT 2022-03-14 - -
CHANGE OF PRINCIPAL ADDRESS 2022-03-14 1201 S Ocean Drive, APT 206N, Hollywood, FL 33009 -
CHANGE OF MAILING ADDRESS 2022-03-14 1201 S Ocean Drive, APT 206N, Hollywood, FL 33009 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2018-02-24 CRCVT -
REINSTATEMENT 2018-02-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
AMENDMENT 2010-05-10 - -

Documents

Name Date
ANNUAL REPORT 2024-02-29
ANNUAL REPORT 2023-04-05
REINSTATEMENT 2022-03-14
ANNUAL REPORT 2020-03-11
ANNUAL REPORT 2019-04-28
REINSTATEMENT 2018-02-24
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3149167401 2020-05-06 0455 PPP 3800 S OCEAN DR APT 509, HOLLYWOOD, FL, 33019-2917
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 689
Loan Approval Amount (current) 689
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HOLLYWOOD, BROWARD, FL, 33019-2917
Project Congressional District FL-25
Number of Employees 1
NAICS code 561990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 01 Apr 2025

Sources: Florida Department of State