Search icon

CORVINO AUTOMOTIVE, INC.

Company Details

Entity Name: CORVINO AUTOMOTIVE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 01 Feb 1993 (32 years ago)
Document Number: P93000009490
FEI/EIN Number 65-0384260
Address: 11900 WILES RD., CORAL SPRINGS, FL 33076
Mail Address: 11900 WILES RD., CORAL SPRINGS, FL 33076
ZIP code: 33076
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
CORVINO, FRANK JR. Agent 11900 Wiles Rd, Coral Springs, FL 33076

President

Name Role Address
CORVINO, FRANK JR. President 9781 Lakeview Ln, PARKLAND, FL 33076

Director

Name Role Address
CORVINO, FRANK JR. Director 9781 Lakeview Ln, PARKLAND, FL 33076
CORVINO, TAMARA Director 10290 Waterside Ct., PARKLAND, FL 33076

Vice President

Name Role Address
CORVINO, FRANK SR. Vice President 10290 Waterside Ct, Parkland, FL 33076

Treasurer

Name Role Address
CORVINO, TAMARA Treasurer 10290 Waterside Ct., PARKLAND, FL 33076

Secretary

Name Role Address
CORVINO, TAMARA Secretary 10290 Waterside Ct., PARKLAND, FL 33076

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000140783 PRECISION TUNE AUTO CARE ACTIVE 2022-11-12 2027-12-31 No data 11900 WILES RD, CORAL SPRINGS, FL, 33076--221
G15000130991 PRECISION TUNE AUTO CARE EXPIRED 2015-12-28 2020-12-31 No data 11900 WILES RD, CORAL SPRINGS, FL, 33076

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2017-07-05 11900 Wiles Rd, Coral Springs, FL 33076 No data
REGISTERED AGENT NAME CHANGED 2016-02-19 CORVINO, FRANK JR. No data
CHANGE OF PRINCIPAL ADDRESS 2004-02-25 11900 WILES RD., CORAL SPRINGS, FL 33076 No data
CHANGE OF MAILING ADDRESS 2004-02-25 11900 WILES RD., CORAL SPRINGS, FL 33076 No data

Documents

Name Date
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-03-28
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-07-05
ANNUAL REPORT 2016-02-19
ANNUAL REPORT 2015-02-23

Date of last update: 03 Feb 2025

Sources: Florida Department of State