Search icon

PVK INVEST, INC. - Florida Company Profile

Company Details

Entity Name: PVK INVEST, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PVK INVEST, 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: 12 Feb 2016 (9 years ago)
Date of dissolution: 24 Aug 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 24 Aug 2020 (5 years ago)
Document Number: P16000014662
FEI/EIN Number 81-1456962

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

Address: 2925 14th St N, Naples, FL, 34103, US
Mail Address: 2925 14th St N, Naples, FL, 34103, US
ZIP code: 34103
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
IMRICH VIOLET President 2925 14TH ST N, NAPLES, FL, 34103
IMRICH VIOLET Secretary 2925 14TH ST N, NAPLES, FL, 34103
IMRICH VIOLET Agent 2925 14TH ST. N., NAPLES, FL, 34103

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-08-24 - -
REGISTERED AGENT NAME CHANGED 2019-04-05 IMRICH, VIOLET -
CHANGE OF MAILING ADDRESS 2018-08-12 2925 14th St N, Naples, FL 34103 -
CHANGE OF PRINCIPAL ADDRESS 2018-08-12 2925 14th St N, Naples, FL 34103 -
REGISTERED AGENT ADDRESS CHANGED 2018-08-08 2925 14TH ST. N., NAPLES, FL 34103 -
AMENDMENT 2018-02-12 - -
AMENDMENT 2017-06-20 - -
AMENDMENT 2016-12-12 - -
AMENDMENT 2016-03-17 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-08-24
ANNUAL REPORT 2020-06-11
ANNUAL REPORT 2019-04-05
Reg. Agent Change 2018-08-14
AMENDED ANNUAL REPORT 2018-08-12
ANNUAL REPORT 2018-04-18
Amendment 2018-02-12
Amendment 2017-06-20
ANNUAL REPORT 2017-04-18
Amendment 2016-12-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State