Search icon

CV TECHNOLOGY, INC.

Headquarter

Company Details

Entity Name: CV TECHNOLOGY, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 01 Aug 1994 (31 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 27 Dec 2018 (6 years ago)
Document Number: P94000057291
FEI/EIN Number 65-0515501
Address: 15852 MERCANTILE COURT, JUPITER, FL 33478
Mail Address: 15852 MERCANTILE COURT, JUPITER, FL 33478
ZIP code: 33478
County: Palm Beach
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of CV TECHNOLOGY, INC., ALABAMA 001-118-853 ALABAMA
Headquarter of CV TECHNOLOGY, INC., MINNESOTA a77b66a4-3f63-ec11-91b6-00155d32b93a MINNESOTA
Headquarter of CV TECHNOLOGY, INC., KENTUCKY 1340271 KENTUCKY
Headquarter of CV TECHNOLOGY, INC., COLORADO 20221622807 COLORADO
Headquarter of CV TECHNOLOGY, INC., IDAHO 5594550 IDAHO

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300ZGJOB1ELBNW541 P94000057291 US-FL GENERAL ACTIVE 1994-08-01

Addresses

Legal C/O MORALES, MARIANO A, 15852 MERCANTILE CT, JUPITER, US-FL, US, 33478
Headquarters 15852 Mercantile Court, Jupiter, US-FL, US, 33478

Registration details

Registration Date 2014-12-18
Last Update 2024-09-27
Status LAPSED
Next Renewal 2023-12-27
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As P94000057291

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CV TECHNOLOGY INC 401(K) PROFIT SHARING PLAN & TRUST 2016 650515501 2018-10-22 CV TECHNOLOGY INC 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-08-01
Business code 339900
Sponsor’s telephone number 5613184050
Plan sponsor’s mailing address 15852 MERCANTILE CT, JUPITER, FL, 334786437
Plan sponsor’s address 15852 MERCANTILE CT, JUPITER, FL, 334786437

Number of participants as of the end of the plan year

Active participants 0
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 0
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2018-10-22
Name of individual signing DAVID CVETAS
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2018-10-22
Name of individual signing DAVID CVETAS
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
MORALES, MARIANO A Agent 15852 MERCANTILE CT, JUPITER, FL 33478

Chief Executive Officer

Name Role Address
CVETAS, DAVID P Chief Executive Officer 15852 MERCANTILE COURT, JUPITER, FL 33478

President

Name Role Address
CVETAS, MARTIN J President 15852 MERCANTILE COURT, JUPITER, FL 33478

Chief Financial Officer

Name Role Address
MORALES, MARIANO A Chief Financial Officer 15852 MERCANTILE COURT, JUPITER, FL 33478

Treasurer

Name Role Address
MORALES, MARIANO A Treasurer 15852 MERCANTILE COURT, JUPITER, FL 33478

Vice President

Name Role Address
CUDNIK, ROBERT V, Jr. Vice President 15852 MERCANTILE COURT, JUPITER, FL 33478
KRBEC, JASON R Vice President 15852 MERCANTILE COURT, JUPITER, FL 33478

Secretary

Name Role Address
CUDNIK, ROBERT V, Jr. Secretary 15852 MERCANTILE COURT, JUPITER, FL 33478

Manager

Name Role Address
JUVENAL, JAY D Manager 15852 MERCANTILE COURT, JUPITER, FL 33478

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-04-12 15852 MERCANTILE CT, JUPITER, FL 33478 No data
MERGER 2018-12-27 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 700000188877
AMENDMENT 2018-12-17 No data No data
REGISTERED AGENT NAME CHANGED 2015-11-19 MORALES, MARIANO A No data
CHANGE OF PRINCIPAL ADDRESS 2011-03-17 15852 MERCANTILE COURT, JUPITER, FL 33478 No data
CHANGE OF MAILING ADDRESS 2011-03-17 15852 MERCANTILE COURT, JUPITER, FL 33478 No data
AMENDMENT 2010-09-17 No data No data
CANCEL ADM DISS/REV 2004-12-16 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-02-13
Merger 2018-12-27
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-04-02
ANNUAL REPORT 2016-04-11

Date of last update: 02 Feb 2025

Sources: Florida Department of State