Entity Name: | CENTER VALLEY HOLDINGS INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CENTER VALLEY HOLDINGS 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: |
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: | 03 May 2011 (14 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | P11000042432 |
FEI/EIN Number |
452905414
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 901 BRICKELL Key Blvd, MIAMI, FL, 33131, US |
Mail Address: | 901 BRICKELL Key Blvd, MIAMI, FL, 33131, US |
ZIP code: | 33131 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GILL CARLOS E | President | 901 BRICKELL Key Blvd, MIAMI, FL, 33131 |
GOMEZ JOSEFA M | Vice President | 901 BRICKELL Key Blvd, MIAMI, FL, 33131 |
FLASH CAPITAL LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-05-01 | 901 BRICKELL Key Blvd, 1604, MIAMI, FL 33131 | - |
CHANGE OF MAILING ADDRESS | 2018-05-01 | 901 BRICKELL Key Blvd, 1604, MIAMI, FL 33131 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-05-01 | 901 BRICKELL Key Blvd, 1604, MIAMI, FL 33131 | - |
REGISTERED AGENT NAME CHANGED | 2017-03-15 | FLASH CAPITAL LLC | - |
REINSTATEMENT | 2017-03-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-05-01 |
REINSTATEMENT | 2017-03-15 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-05-01 |
ANNUAL REPORT | 2012-04-30 |
Domestic Profit | 2011-05-03 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State