Search icon

CVP REMODELING INC - Florida Company Profile

Company Details

Entity Name: CVP REMODELING INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CVP REMODELING 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: 27 May 2014 (11 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P14000046564
FEI/EIN Number 47-0970099

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

Address: 1033 10th ave nw, largo, FL, 33770, US
Mail Address: 1033 10th ave nw, largo, FL, 33770, US
ZIP code: 33770
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AMERICA TAX AND INSURANCE SERVICES INC Agent -
SEPULVEDA MARIA E Vice President 1033 10th ave nw, largo, FL, 33770
ESPINOZA JUAN A President 1033 10th ave nw, largo, FL, 33770

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-13 1033 10th ave nw, largo, FL 33770 -
CHANGE OF MAILING ADDRESS 2021-04-13 1033 10th ave nw, largo, FL 33770 -
AMENDMENT 2017-12-11 - -
AMENDMENT 2016-10-07 - -
REGISTERED AGENT NAME CHANGED 2016-10-07 AMERICA TAX AND INSURANCE SERVICES INC. -

Documents

Name Date
ANNUAL REPORT 2023-02-24
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-04-17
ANNUAL REPORT 2019-02-10
ANNUAL REPORT 2018-02-16
Amendment 2017-12-11
ANNUAL REPORT 2017-05-07
Amendment 2016-10-07
ANNUAL REPORT 2016-04-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State