Search icon

CILVI, CORP.

Headquarter

Company Details

Entity Name: CILVI, CORP.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 03 Jan 2018 (7 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: P18000000892
FEI/EIN Number 82-3831974
Address: 2550 Azzurra Lane, Ocoee, FL 34761
Mail Address: P.O. Box 680837, Prattville, AL 36068-0837
ZIP code: 34761
County: Orange
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of CILVI, CORP., ALABAMA 000-527-641 ALABAMA

Agent

Name Role Address
Margeson, Benjimen Louis Agent 2550 Azzurra Lane, Ocoee, FL 34761

Principal

Name Role Address
Margeson, Benjimen L Principal 2550 Azzurra Lane, Ocoee, FL 34761

Chairman

Name Role Address
Margeson, Benjimen L Chairman 2550 Azzurra Lane, Ocoee, FL 34761

Chief Executive Officer

Name Role Address
Margeson, Benjimen L Chief Executive Officer 2550 Azzurra Lane, Ocoee, FL 34761

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
REINSTATEMENT 2023-09-27 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
REGISTERED AGENT ADDRESS CHANGED 2022-07-07 2550 Azzurra Lane, Ocoee, FL 34761 No data
CHANGE OF PRINCIPAL ADDRESS 2022-07-07 2550 Azzurra Lane, Ocoee, FL 34761 No data
CHANGE OF MAILING ADDRESS 2021-03-25 2550 Azzurra Lane, Ocoee, FL 34761 No data
REGISTERED AGENT NAME CHANGED 2021-03-25 Margeson, Benjimen Louis No data
REINSTATEMENT 2021-03-25 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000323661 ACTIVE 1000000891875 ORANGE 2021-06-16 2041-06-30 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J21000127294 ACTIVE 1000000879450 ORANGE 2021-03-16 2031-03-24 $ 980.38 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
REINSTATEMENT 2023-09-27
ANNUAL REPORT 2022-07-07
REINSTATEMENT 2021-03-25
ANNUAL REPORT 2019-04-16
Reg. Agent Change 2018-06-11
Domestic Profit 2018-01-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6601547409 2020-05-14 0491 PPP 530 SUSAN B. BRITT CT SUITE 270, WINTER GARDEN, FL, 34787
Loan Status Date 2021-08-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42942
Loan Approval Amount (current) 42942
Undisbursed Amount 0
Franchise Name -
Lender Location ID 433860
Servicing Lender Name Quontic Bank
Servicing Lender Address 3105 Broadway, 2nd Fl, Astoria, NY, 11106
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address WINTER GARDEN, ORANGE, FL, 34787-0001
Project Congressional District FL-10
Number of Employees 4
NAICS code 312230
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 529029
Originating Lender Name Intuit Financing Inc.
Originating Lender Address Mountainview, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 43456.13
Forgiveness Paid Date 2021-07-29
1919538508 2021-02-19 0491 PPS 530 Susan B Britt Ct Ste 270, Winter Garden, FL, 34787-1906
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35187
Loan Approval Amount (current) 35187
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Winter Garden, ORANGE, FL, 34787-1906
Project Congressional District FL-11
Number of Employees 4
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 35547.55
Forgiveness Paid Date 2022-03-04

Date of last update: 17 Feb 2025

Sources: Florida Department of State