Search icon

CCVB INC - Florida Company Profile

Company Details

Entity Name: CCVB INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CCVB 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: 25 Jun 2010 (15 years ago)
Document Number: P10000053520
FEI/EIN Number 272942070

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

Address: 1820 24th Ave, Vero Beach, FL, 32960, US
Mail Address: 1820 24TH AVE, VERO BEACH, FL, 32960, US
ZIP code: 32960
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH ROBERT F President 1820 24TH AVE, VERO BEACH, FL, 32960
SMITH ROBERT F Agent 1820 24th Ave, VERO BEACH, FL, 32960

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000094716 MERRY MAIDS EXPIRED 2012-09-27 2017-12-31 - 732 NE JENSEN BEACH BLVD, JENSEN BEACH, FL, 34957

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-11 1820 24th Ave, Vero Beach, FL 32960 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-29 1820 24th Ave, VERO BEACH, FL 32960 -
CHANGE OF MAILING ADDRESS 2018-09-19 1820 24th Ave, Vero Beach, FL 32960 -

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-03-05
ANNUAL REPORT 2021-02-22
ANNUAL REPORT 2020-05-12
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-23
ANNUAL REPORT 2015-03-20

Date of last update: 01 May 2025

Sources: Florida Department of State