Search icon

CORVETTES OF FLORIDA, INC.

Company Details

Entity Name: CORVETTES OF FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 17 Dec 2012 (12 years ago)
Last Event: CONVERSION
Event Date Filed: 17 Dec 2012 (12 years ago)
Document Number: P12000102714
FEI/EIN Number 59-1426993
Address: 1040 SEMINOLE BLVD, LARGO, FL, 33770, US
Mail Address: 1040 SEMINOLE BLVD, LARGO, FL, 33770, US
ZIP code: 33770
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role
24 CAT LLC Agent

President

Name Role Address
CRIST James President 1040 SEMINOLE BLVD, LARGO, FL, 33770

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000008881 TOY STORE ACTIVE 2019-01-17 2029-12-31 No data 1040 SEMINOLE BLVD, LARGO, FL, 33770
G12000123357 CORVETTES OF FL INC. DBA THE TOY STORE EXPIRED 2012-12-20 2017-12-31 No data 1426 GULF TO BAY BLVD SUITE C, CLEARWATER, FL, 33755

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-03-18 24 CAT LLC No data
REGISTERED AGENT ADDRESS CHANGED 2021-02-11 301 WOODLANDS PKWY, STE 10, OLDSMAR, FL 34677 No data
CHANGE OF PRINCIPAL ADDRESS 2019-02-28 1040 SEMINOLE BLVD, LARGO, FL 33770 No data
CHANGE OF MAILING ADDRESS 2019-02-28 1040 SEMINOLE BLVD, LARGO, FL 33770 No data
CONVERSION 2012-12-17 No data CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS L12000124413. CONVERSION NUMBER 500000127475

Documents

Name Date
ANNUAL REPORT 2024-03-18
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-02-25
ANNUAL REPORT 2021-02-11
ANNUAL REPORT 2020-02-26
ANNUAL REPORT 2019-02-28
ANNUAL REPORT 2018-02-15
ANNUAL REPORT 2017-01-23
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-01-09

Date of last update: 02 Feb 2025

Sources: Florida Department of State