C & V INC. - Florida Company Profile

Entity Name: | C & V INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
C & V 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: | 22 Jan 2013 (12 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | P13000007359 |
FEI/EIN Number |
46-1841701
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5000 N. WICKHAM ROAD, MELBOURNE, FL, 32940, US |
Mail Address: | 5000 N. WICKHAM ROAD, MELBOURNE, FL, 32940, US |
ZIP code: | 32940 |
City: | Melbourne |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PALADINO THOMAS | President | 5000 N. WICKHAM ROAD, MELBOURNE, FL, 32940 |
PALADINO THOMAS | Agent | 5000 N. WICKHAM ROAD, MELBOURNE, FL, 32940 |
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 | - | 5000 N. WICKHAM ROAD, A 104, MELBOURNE, FL, 32940 |
G13000010479 | FIA'S RISTORANTE & PIZZERIA | EXPIRED | 2013-01-30 | 2018-12-31 | - | 4980 N. WICKHAM ROAD SUITE #101, MELBOURNE, FL, 32940 |
G13000008354 | PALETTI'S RISTORANTE & PIZZERIA | EXPIRED | 2013-01-24 | 2018-12-31 | - | 4980 N WICKHAM RD, STE 101, MELBOURNE, FL, 32940 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REINSTATEMENT | 2018-10-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-08-25 | PALADINO, THOMAS | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-05-01 | 5000 N. WICKHAM ROAD, A 104, MELBOURNE, FL 32940 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-05-01 | 5000 N. WICKHAM ROAD, A 104, MELBOURNE, FL 32940 | - |
CHANGE OF MAILING ADDRESS | 2017-05-01 | 5000 N. WICKHAM ROAD, A 104, MELBOURNE, FL 32940 | - |
AMENDMENT | 2014-09-16 | - | - |
AMENDMENT | 2014-06-19 | - | - |
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 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
C.V., Appellant(s), v. Agency for Persons with Disabilities, Appellee(s). | 3D2022-1261 | 2022-07-20 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
This company hasn't received any reviews.
Date of last update: 03 Jul 2025
Sources: Florida Department of State