Entity Name: | CVL AUTOMOTIVE GROUP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CVL AUTOMOTIVE GROUP, 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: | 14 Apr 2011 (14 years ago) |
Document Number: | P11000036333 |
FEI/EIN Number |
451794167
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1118 13th Street, Saint Cloud, FL, 34769, US |
Mail Address: | 1118 13th Street, Saint Cloud, FL, 34769, US |
ZIP code: | 34769 |
County: | Osceola |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CORPORATION COMPANY OF ORLANDO | Agent | - |
KISSELBACK ROBERT M | President | 1118 13TH STREET, ST. CLOUD, FL, 34769 |
Hall HOWARD L | Chief Financial Officer | 1118 13th Street, Saint Cloud, FL, 34769 |
Kisselback Sean | Vice President | 1118 13th Street, Saint Cloud, FL, 34769 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-04-08 | 1118 13th Street, Saint Cloud, FL 34769 | - |
CHANGE OF MAILING ADDRESS | 2022-04-08 | 1118 13th Street, Saint Cloud, FL 34769 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-02-19 | 300 SOUTH ORANGE AVENUE, SUITE 1600, ORLANDO, FL 32801 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-12 |
ANNUAL REPORT | 2023-01-26 |
ANNUAL REPORT | 2022-04-08 |
ANNUAL REPORT | 2021-02-22 |
ANNUAL REPORT | 2020-04-13 |
ANNUAL REPORT | 2019-01-22 |
ANNUAL REPORT | 2018-01-13 |
ANNUAL REPORT | 2017-03-27 |
ANNUAL REPORT | 2016-04-14 |
ANNUAL REPORT | 2015-04-20 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State