Search icon

SPORTIVA VILLAGE, INC - Florida Company Profile

Company Details

Entity Name: SPORTIVA VILLAGE, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SPORTIVA VILLAGE, 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: 26 Apr 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Apr 2018 (7 years ago)
Document Number: P13000037797
FEI/EIN Number 46-2658665

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 14877 AMERICAN EAGLE CT, FT. MYERS, FL, 33912, US
Mail Address: 14877 AMERICAN EAGLE CT, FT. MYERS, FL, 33912, US
ZIP code: 33912
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JIMENEZ DE MERUVIA CYNTHIA SILVIAM President 14877 AMERICAN EAGLE CT, FORT MYERS, FL, 33912
JIMENEZ DE MERUVIA CYNTHIA SILVIAM Agent 1487 AMERICAN AEGLE CT, FT. MYERS, FL, 33912

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-04-04 14877 AMERICAN EAGLE CT, FT. MYERS, FL 33912 -
CHANGE OF PRINCIPAL ADDRESS 2022-02-07 14877 AMERICAN EAGLE CT, FT. MYERS, FL 33912 -
REGISTERED AGENT ADDRESS CHANGED 2022-02-07 1487 AMERICAN AEGLE CT, FT. MYERS, FL 33912 -
REINSTATEMENT 2018-04-30 - -
REGISTERED AGENT NAME CHANGED 2018-04-30 JIMENEZ DE MERUVIA, CYNTHIA SILVIA M -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-03-22
ANNUAL REPORT 2020-03-11
ANNUAL REPORT 2019-03-11
REINSTATEMENT 2018-04-30
ANNUAL REPORT 2016-02-28
ANNUAL REPORT 2015-03-02
ANNUAL REPORT 2014-02-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State