Search icon

CVC CHEMICAL GROUP CORPORATION - Florida Company Profile

Company Details

Entity Name: CVC CHEMICAL GROUP CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CVC CHEMICAL GROUP 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 09 Jul 2010 (15 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P10000057078
Address: 3350 EMERALD POINTE DRIVE, # 111B, HOLLYWOOD, FL, 33021, US
Mail Address: 3350 EMERALD POINTE DRIVE, # 111B, HOLLYWOOD, FL, 33021, US
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VALDEZ CESAR Director 3350 EMERALD POINTE DRIVE # 111B, HOLLYWOOD, FL, 33021
VALDEZ CESAR President 3350 EMERALD POINTE DRIVE # 111B, HOLLYWOOD, FL, 33021
VALDEZ CESAR Treasurer 3350 EMERALD POINTE DRIVE # 111B, HOLLYWOOD, FL, 33021
VALDEZ ANA MARIA Director 3350 EMERALD POINTE DRIVE # 111B, HOLLYWOOD, FL, 33021
VALDEZ ANA MARIA Vice President 3350 EMERALD POINTE DRIVE # 111B, HOLLYWOOD, FL, 33021
VALDEZ ANA MARIA President 3350 EMERALD POINTE DRIVE # 111B, HOLLYWOOD, FL, 33021
VALDEZ ANA MARIA Secretary 3350 EMERALD POINTE DRIVE # 111B, HOLLYWOOD, FL, 33021
THE LAW OFFICES OF NICK SPRADLIN, PLLC Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-10-21 4300 BISCAYNE BLVD, SUITE 203, MIAMI, FL 33137 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
Domestic Profit 2010-07-09

Date of last update: 03 Apr 2025

Sources: Florida Department of State