Entity Name: | CONVAL ASSOCIATES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Profit Corporation
CONVAL ASSOCIATES, INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock. |
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: | 20 Feb 1995 (30 years ago) |
Document Number: | P95000014440 |
FEI/EIN Number |
65-0570365
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | C/o Gleason, 701 Barcelona Ave, Unit 109, Venice, FL 34285 |
Mail Address: | C/o Gleason, 701 Barcelona Ave, Unit 109, Venice, FL 34285 |
ZIP code: | 34285 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GLEASON, KEVIN EMR. | Agent | C/o Gleason, 701 Barcelona Ave, Unit 109, Venice, FL 34285 |
GLEASON, KEVIN E | Chairman | C/o Gleason, 701 Barcelona Ave Unit 109 Venice, FL 34285 |
GLEASON, KEVIN E | President | C/o Gleason, 701 Barcelona Ave Unit 109 Venice, FL 34285 |
GLEASON, KEVIN E | Secretary | C/o Gleason, 701 Barcelona Ave Unit 109 Venice, FL 34285 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-04-18 | C/o Gleason, 701 Barcelona Ave, Unit 109, Venice, FL 34285 | - |
CHANGE OF MAILING ADDRESS | 2022-04-18 | C/o Gleason, 701 Barcelona Ave, Unit 109, Venice, FL 34285 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-18 | C/o Gleason, 701 Barcelona Ave, Unit 109, Venice, FL 34285 | - |
REGISTERED AGENT NAME CHANGED | 2004-04-12 | GLEASON, KEVIN EMR. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-10 |
ANNUAL REPORT | 2023-04-05 |
ANNUAL REPORT | 2022-04-18 |
ANNUAL REPORT | 2021-04-15 |
ANNUAL REPORT | 2020-05-22 |
ANNUAL REPORT | 2019-03-19 |
ANNUAL REPORT | 2018-04-01 |
ANNUAL REPORT | 2017-03-31 |
ANNUAL REPORT | 2016-04-06 |
ANNUAL REPORT | 2015-04-13 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State