Entity Name: | CNV AUTO SALE INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 23 Mar 2016 (9 years ago) |
Document Number: | P16000027157 |
FEI/EIN Number | 81-0701090 |
Address: | 1110 ormond ave, UNIT #B, FT PIERCE, FL, 34950, US |
Mail Address: | 238 NW Ferris Drive, Port St. Lucie, FL, 34983, US |
ZIP code: | 34950 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COTIN CHARITE V | Agent | 1110 ormond ave, FT PIERCE, FL, 34950 |
Name | Role | Address |
---|---|---|
CHARITE VALCIN-COTIN | President | 238 nw ferris, port st lucie, FL, 34983 |
Name | Role | Address |
---|---|---|
Valsaint Fertho | Secretary | 238 NW Ferris Drive, Port St. Lucie, FL, 34983 |
Name | Role | Address |
---|---|---|
valcin Isaiah | Director | 238 nw ferris, port st lucie, FL, 34983 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-03-12 | 1110 ormond ave, UNIT #B, FT PIERCE, FL 34950 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-03-12 | 1110 ormond ave, UNIT B, FT PIERCE, FL 34950 | No data |
CHANGE OF MAILING ADDRESS | 2019-04-15 | 1110 ormond ave, UNIT #B, FT PIERCE, FL 34950 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-31 |
ANNUAL REPORT | 2023-04-17 |
ANNUAL REPORT | 2022-04-25 |
ANNUAL REPORT | 2021-03-12 |
ANNUAL REPORT | 2020-04-08 |
ANNUAL REPORT | 2019-04-15 |
ANNUAL REPORT | 2018-03-16 |
ANNUAL REPORT | 2017-04-24 |
Domestic Profit | 2016-03-23 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State