Search icon

C.V.O. CORP. - Florida Company Profile

Company Details

Entity Name: C.V.O. CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

C.V.O. CORP. 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: 15 Sep 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Feb 2020 (5 years ago)
Document Number: P14000076269
FEI/EIN Number 47-1846035

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

Address: 15963 SW 8TH AVE, DELRAY BEACH, FL, 33444, US
Mail Address: 15963 SW 8TH AVE, DELRAY BEACH, FL, 33444, US
ZIP code: 33444
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VASQUEZ ORDONEZ CARLOS President 15963 SW 8TH AVE, DELRAY BEACH, FL, 33444
VASQUEZ ORDONEZ CARLOS Vice President 15963 SW 8TH AVE, DELRAY BEACH, FL, 33444
VASQUEZ ORDONEZ CARLOS Secretary 15963 SW 8TH AVE, DELRAY BEACH, FL, 33444
VASQUEZ ORDONEZ CARLOS Agent 15963 SW 8TH AVE, DELRAY BEACH, FL, 33444

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-02-18 15963 SW 8TH AVE, E203, DELRAY BEACH, FL 33444 -
CHANGE OF MAILING ADDRESS 2021-02-18 15963 SW 8TH AVE, E203, DELRAY BEACH, FL 33444 -
REINSTATEMENT 2020-02-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-10-18 - -
REGISTERED AGENT NAME CHANGED 2018-10-18 VASQUEZ ORDONEZ, CARLOS -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-03-02
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-02-05
ANNUAL REPORT 2021-02-18
REINSTATEMENT 2020-02-17
AMENDED ANNUAL REPORT 2018-10-23
REINSTATEMENT 2018-10-18
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-03-28
Domestic Profit 2014-09-15

Date of last update: 03 May 2025

Sources: Florida Department of State