Search icon

CVA CONSULTING, INC

Company Details

Entity Name: CVA CONSULTING, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 06 May 2010 (15 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P10000039251
FEI/EIN Number 272778627
Address: 6215 N. Federal Hwy, Fort Lauderdale, FL, 33308, US
Mail Address: 6215 N. Federal Hwy, Fort Lauderdale, FL, 33308, US
ZIP code: 33308
County: Broward
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1407347974 2018-05-21 2018-05-21 6215 N FEDERAL HWY, FORT LAUDERDALE, FL, 333081903, US 6215 N FEDERAL HWY, FORT LAUDERDALE, FL, 333081903, US

Contacts

Phone +1 954-491-7141
Fax 9544917164

Authorized person

Name MR. CRAIG LEROY ALLISON
Role PRESIDENT
Phone 9544917141

Taxonomy

Taxonomy Code 332H00000X - Eyewear Supplier
Is Primary Yes

Agent

Name Role Address
ALLISON CRAIG L Agent 6215 N. Federal Hwy, Fort Lauderdale, FL, 33308

Director

Name Role Address
ALLISON CRAIG L Director 6215 N. Federal Hwy., Fort Lauderdale, FL, 33308

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000037423 WORLD EYEGLASSES OPTICAL EXPIRED 2016-04-13 2021-12-31 No data 6215 N. FEDERAL HWY, FORT LAUDERDALE, FL, 33308

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-04-12 6215 N. Federal Hwy, Fort Lauderdale, FL 33308 No data
CHANGE OF MAILING ADDRESS 2016-04-12 6215 N. Federal Hwy, Fort Lauderdale, FL 33308 No data
REGISTERED AGENT ADDRESS CHANGED 2016-04-12 6215 N. Federal Hwy, Fort Lauderdale, FL 33308 No data
REGISTERED AGENT NAME CHANGED 2011-09-30 ALLISON, CRAIG L No data
REINSTATEMENT 2011-09-30 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000134775 ACTIVE COCE22074212 BROWARD COUNTY COURT CLERK 2023-02-28 2028-04-06 $28,850.26 I-DEAL OPTICS HOLDINGS, INC., A DELAWARE CORPORATION DB, 1290 MAPLELAWN DRIVE, TROY, MI, 48084
J21000557961 ACTIVE 1000000901654 PALM BEACH 2021-09-13 2041-11-03 $ 90.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2022-06-01
ANNUAL REPORT 2021-08-03
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-27
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-04-21
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-25

Date of last update: 01 Feb 2025

Sources: Florida Department of State