Search icon

CERVENKA DEVELOPMENT I CORPORATION - Florida Company Profile

Company Details

Entity Name: CERVENKA DEVELOPMENT I CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CERVENKA DEVELOPMENT I CORPORATION 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 21 Mar 1994 (31 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Mar 1996 (29 years ago)
Document Number: P94000021470
FEI/EIN Number 593244636

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

Address: 6548 Lake Burden View Drive, WINDERMERE, FL, 34786, US
Mail Address: 6548 Lake Burden View Drive, WINDERMERE, FL, 34786, US
ZIP code: 34786
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CERVENKA JOHN F Director 6548 Lake Burden View Drive, WINDERMERE, FL, 34786
CERVENKA JOHN D Agent 8801 COMMODITY CIRCLE, ORLANDO, FL, 32819

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-12-04 6548 Lake Burden View Drive, WINDERMERE, FL 34786 -
CHANGE OF MAILING ADDRESS 2023-12-04 6548 Lake Burden View Drive, WINDERMERE, FL 34786 -
REINSTATEMENT 1996-03-06 - -
REGISTERED AGENT NAME CHANGED 1996-03-06 CERVENKA, JOHN D.D.S. -
REGISTERED AGENT ADDRESS CHANGED 1996-03-06 8801 COMMODITY CIRCLE, ORLANDO, FL 32819 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Documents

Name Date
ANNUAL REPORT 2025-01-09
ANNUAL REPORT 2024-01-12
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-05
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-15
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-07
ANNUAL REPORT 2016-01-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State