Search icon

C & V INC.

Company Details

Entity Name: C & V INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 22 Jan 2013 (12 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P13000007359
FEI/EIN Number 46-1841701
Address: 5000 N. WICKHAM ROAD, MELBOURNE, FL, 32940, US
Mail Address: 5000 N. WICKHAM ROAD, MELBOURNE, FL, 32940, US
ZIP code: 32940
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
PALADINO THOMAS Agent 5000 N. WICKHAM ROAD, MELBOURNE, FL, 32940

President

Name Role Address
PALADINO THOMAS President 5000 N. WICKHAM ROAD, MELBOURNE, FL, 32940

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000108210 FIA'S FRESH MEALS EXPIRED 2017-09-29 2022-12-31 No data 5000 N. WICKHAM ROAD, A 104, MELBOURNE, FL, 32940
G13000010479 FIA'S RISTORANTE & PIZZERIA EXPIRED 2013-01-30 2018-12-31 No data 4980 N. WICKHAM ROAD SUITE #101, MELBOURNE, FL, 32940
G13000008354 PALETTI'S RISTORANTE & PIZZERIA EXPIRED 2013-01-24 2018-12-31 No data 4980 N WICKHAM RD, STE 101, MELBOURNE, FL, 32940

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
REINSTATEMENT 2018-10-22 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
REGISTERED AGENT NAME CHANGED 2017-08-25 PALADINO, THOMAS No data
REGISTERED AGENT ADDRESS CHANGED 2017-05-01 5000 N. WICKHAM ROAD, A 104, MELBOURNE, FL 32940 No data
CHANGE OF PRINCIPAL ADDRESS 2017-05-01 5000 N. WICKHAM ROAD, A 104, MELBOURNE, FL 32940 No data
CHANGE OF MAILING ADDRESS 2017-05-01 5000 N. WICKHAM ROAD, A 104, MELBOURNE, FL 32940 No data
AMENDMENT 2014-09-16 No data No data
AMENDMENT 2014-06-19 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000463214 TERMINATED 1000000832216 BREVARD 2019-07-01 2039-07-03 $ 12,421.16 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402029
J19000264372 TERMINATED 1000000822082 BREVARD 2019-04-04 2039-04-10 $ 6,868.57 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402029
J18000807149 TERMINATED 1000000806160 BREVARD 2018-12-06 2038-12-12 $ 20,040.78 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402029
J18000717835 TERMINATED 1000000801379 BREVARD 2018-10-22 2038-10-24 $ 17,201.51 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402029
J15000688107 TERMINATED 1000000681983 BREVARD 2015-06-08 2035-06-17 $ 1,840.93 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402029
J15000337580 TERMINATED 1000000664015 BREVARD 2015-03-02 2035-03-04 $ 2,015.78 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402029
J13001841643 TERMINATED 1000000565772 BREVARD 2013-12-18 2033-12-26 $ 1,958.88 STATE OF FLORIDA0002242

Court Cases

Title Case Number Docket Date Status
C.V., Appellant(s), v. Agency for Persons with Disabilities, Appellee(s). 3D2022-1261 2022-07-20 Closed
Classification NOA Final - Administrative - Other
Court 3rd District Court of Appeal
Originating Court Administrative Agency
21F-02790

Parties

Name C & V INC.
Role Appellant
Status Active
Representations Kele Marcia Stewart, Bernard Pines Perlmutter
Name Agency for Persons with Disabilities
Role Appellee
Status Active
Representations Carrie Beth McNamara, Francis Albert Carbone, II
Name Rafael Centurion
Role Judge/Judicial Officer
Status Active
Name DCF Office of Appeal Hearings Agency Clerk
Role Lower Tribunal Clerk
Status Active
Name APD Agency Clerk
Role Lower Tribunal Clerk
Status Active
Name Tracy Sumner
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-02-01
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-02-01
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-01-10
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed.
View View File
Docket Date 2023-09-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Agency for Persons with Disabilities
Docket Date 2023-09-18
Type Notice
Subtype Notice
Description Notice of Acknowlegment
On Behalf Of C.V.
Docket Date 2023-09-13
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
View View File
Docket Date 2023-05-26
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of C.V.
Docket Date 2023-04-28
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Agency for Persons with Disabilities
Docket Date 2023-03-30
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 04/27/2023
Docket Date 2023-03-29
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Agency for Persons with Disabilities
Docket Date 2023-02-21
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB- 30 days to 3/29/23
Docket Date 2023-02-20
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ NOTICE OF SECOND AGREED EXTENSION OF TIME TO FILE APPELLEE'S ANSWER BRIEF
On Behalf Of Agency for Persons with Disabilities
Docket Date 2022-12-29
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AE- 60 days to 2/27/23
Docket Date 2022-12-28
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Agency for Persons with Disabilities
Docket Date 2022-11-28
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of C.V.
Docket Date 2022-11-10
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-15 days to 11/28/2022
Docket Date 2022-11-10
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of C.V.
Docket Date 2022-09-23
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-45 days to 11/11/2022
Docket Date 2022-09-23
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ APPELLANT'S UNOPPOSED MOTION FOR EXTENSION OF TIMETO FILE INITIAL BRIEF
On Behalf Of C.V.
Docket Date 2022-09-07
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ NOTICE OF CONFIDENTIAL INFORMATION WITHIN COURT FILING
On Behalf Of Tracy Sumner
Docket Date 2022-09-07
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Tracy Sumner
Docket Date 2022-08-01
Type Notice
Subtype Notice
Description Notice ~ DIRECTIONS TO THE CLERK
On Behalf Of C.V.
Docket Date 2022-07-20
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2022-07-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The 3DCA $300 filing fee for a notice of appeal is due.
Docket Date 2022-07-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ Not certified.
On Behalf Of C.V.
Docket Date 2022-07-20
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before July 3

Documents

Name Date
ANNUAL REPORT 2019-04-04
REINSTATEMENT 2018-10-22
AMENDED ANNUAL REPORT 2017-08-25
AMENDED ANNUAL REPORT 2017-08-17
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-02-15
ANNUAL REPORT 2015-04-30
Amendment 2014-09-16
Amendment 2014-06-19
ANNUAL REPORT 2014-04-29

Date of last update: 03 Feb 2025

Sources: Florida Department of State