Search icon

CVAD HOLDINGS, INC - Florida Company Profile

Company Details

Entity Name: CVAD HOLDINGS, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CVAD HOLDINGS, 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: 11 Dec 2018 (6 years ago)
Date of dissolution: 11 Aug 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 Aug 2023 (2 years ago)
Document Number: P18000100605
FEI/EIN Number APPLIED FOR

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

Address: 485 N. Keller Road, Maitland, FL, 32751, US
Mail Address: 485 N. Keller Road, Maitland, FL, 32751, US
ZIP code: 32751
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Niederst Michael Manager 485 N. Keller Road, Maitland, FL, 32751
Rentz R. TEsq. Agent Godbold, Downing, Bill & Rentz, P.A., Winter Park, FL, 32789

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-08-11 - -
CHANGE OF PRINCIPAL ADDRESS 2021-03-22 485 N. Keller Road, Suite 520, Maitland, FL 32751 -
CHANGE OF MAILING ADDRESS 2021-03-22 485 N. Keller Road, Suite 520, Maitland, FL 32751 -
REGISTERED AGENT NAME CHANGED 2020-04-08 Rentz, R. Travis, Esq. -
REGISTERED AGENT ADDRESS CHANGED 2020-04-08 Godbold, Downing, Bill & Rentz, P.A., 222 W Comstock Avenue, Suite 101, Winter Park, FL 32789 -
AMENDMENT 2018-12-26 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-08-11
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-03-22
ANNUAL REPORT 2020-04-08
ANNUAL REPORT 2019-04-25
Reg. Agent Change 2019-02-12
Amendment 2018-12-26
Domestic Profit 2018-12-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State