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 |
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 |
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 | - | - |
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