Search icon

CVT (USA), INC. - Florida Company Profile

Company Details

Entity Name: CVT (USA), INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CVT (USA), 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: 02 Dec 1994 (30 years ago)
Date of dissolution: 27 Jan 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Jan 2021 (4 years ago)
Document Number: P94000087553
FEI/EIN Number 650541814

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

Address: COVE TOWERS DRIVE 445, MONTEGO #1103, NAPLES, FL, 34110, US
Mail Address: TAMIAMI TRAIL NORTH, SUITE 310, NAPLES, FL, 34103, US
ZIP code: 34110
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHVATAL EDUARD R President Beach Lane, Balaclava, Pa, 20216
CHVATAL-HERBERT SYLVIA S Vice President Beach Lane, Balaclava, Pa, 20216
CHVATAL-HERBERT SYLVIA S Director Beach Lane, Balaclava, Pa, 20216
CHEFFY JANE M Agent TAMIANI TRAIL NORTH, NAPLES, FL, 34103

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-01-27 - -
CHANGE OF PRINCIPAL ADDRESS 2013-02-27 COVE TOWERS DRIVE 445, MONTEGO #1103, NAPLES, FL 34110 -
CHANGE OF MAILING ADDRESS 2011-02-13 COVE TOWERS DRIVE 445, MONTEGO #1103, NAPLES, FL 34110 -
REGISTERED AGENT NAME CHANGED 2011-02-13 CHEFFY, JANE MRS -
REGISTERED AGENT ADDRESS CHANGED 2011-02-13 TAMIANI TRAIL NORTH, SUITE 310, NAPLES, FL 34103 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-01-27
ANNUAL REPORT 2020-04-19
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-02-24
ANNUAL REPORT 2016-01-24
ANNUAL REPORT 2015-01-15
ANNUAL REPORT 2014-02-28
ANNUAL REPORT 2013-02-27
ANNUAL REPORT 2012-04-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State