Entity Name: | CHV ACCOUNTING SERVICES & TAXES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CHV ACCOUNTING SERVICES & TAXES, 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: | 09 Nov 2011 (13 years ago) |
Document Number: | P11000097383 |
FEI/EIN Number |
453787554
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 320 SOUND DRIVE, KEY LARGO, FL, 33037, US |
Mail Address: | 320 SOUND DRIVE, KEY LARGO, FL, 33037, US |
ZIP code: | 33037 |
County: | Monroe |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Vazquez-Mendez Caridad | President | 320 SOUND DRIVE, KEY LARGO, FL, 33037 |
RODRIGUEZ BERNY | Vice President | 320 SOUND DRIVE, KEY LARGO, FL, 33037 |
VAZQUEZ-MENDEZ CARIDAD | Agent | 320 SOUND DRIVE, KEY LARGO, FL, 33037 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-02-26 | 320 SOUND DRIVE, KEY LARGO, FL 33037 | - |
CHANGE OF MAILING ADDRESS | 2024-02-26 | 320 SOUND DRIVE, KEY LARGO, FL 33037 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-26 | 320 SOUND DRIVE, KEY LARGO, FL 33037 | - |
REGISTERED AGENT NAME CHANGED | 2019-03-30 | VAZQUEZ-MENDEZ, CARIDAD | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-26 |
ANNUAL REPORT | 2023-04-08 |
ANNUAL REPORT | 2022-04-15 |
ANNUAL REPORT | 2021-04-07 |
ANNUAL REPORT | 2020-04-21 |
ANNUAL REPORT | 2019-03-30 |
ANNUAL REPORT | 2018-03-21 |
ANNUAL REPORT | 2017-04-05 |
ANNUAL REPORT | 2016-03-30 |
ANNUAL REPORT | 2015-04-18 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State