Entity Name: | CORVAC, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 25 Jul 2016 (9 years ago) |
Date of dissolution: | 17 May 2022 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 17 May 2022 (3 years ago) |
Document Number: | P16000062812 |
FEI/EIN Number | 81-3414834 |
Address: | 2937 SE Cates Circle, Port Saint Lucie, FL, 34952, US |
Mail Address: | 2937 SE Cates Circle, Port Saint Lucie, FL, 34952, US |
ZIP code: | 34952 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CORMIER DONNA W | Agent | 2937 SE Cates Circle, PORT SAINT LUCIE, FL, 34952 |
Name | Role | Address |
---|---|---|
CORMIER GERALD D | President | 2937 SE Cates Circle, Port St. Lucie, FL, 34952 |
Name | Role | Address |
---|---|---|
CORMIER DONNA W | Vice President | 2937 SE Cates Circle, Port St. Lucie, FL, 34952 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000078504 | BEST VACUUM CLEANERS | ACTIVE | 2020-07-05 | 2025-12-31 | No data | 853 NE JENSEN BEACH BLVD, JENSEN BEACH, FL, 34957 |
G18000011339 | C2 VACUUM SALES & REPAIR | EXPIRED | 2018-01-21 | 2023-12-31 | No data | 1609 NW FEDERAL HWY., STUART, FL, 34994 |
G16000085691 | ORECK VACUUM OF STUART | EXPIRED | 2016-08-12 | 2021-12-31 | No data | 1174 SW ELM GROVE CT., PALM CITY, FL, 34990 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2022-05-17 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-28 | 2937 SE Cates Circle, Port Saint Lucie, FL 34952 | No data |
CHANGE OF MAILING ADDRESS | 2022-04-07 | 2937 SE Cates Circle, Port Saint Lucie, FL 34952 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-07 | 2937 SE Cates Circle, PORT SAINT LUCIE, FL 34952 | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2022-05-17 |
ANNUAL REPORT | 2022-04-07 |
ANNUAL REPORT | 2021-03-22 |
Reg. Agent Change | 2020-10-13 |
ANNUAL REPORT | 2020-01-28 |
ANNUAL REPORT | 2019-04-02 |
ANNUAL REPORT | 2018-04-18 |
ANNUAL REPORT | 2017-04-19 |
Domestic Profit | 2016-07-25 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State