Entity Name: | CONVAL ASSOCIATES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CONVAL ASSOCIATES, 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: |
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 |
650570365
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | C/o Gleason, 701 Barcelona Ave, Venice, FL, 34285, US |
Mail Address: | C/o Gleason, 701 Barcelona Ave, Venice, FL, 34285, US |
ZIP code: | 34285 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GLEASON KEVIN E | Chairman | C/o Gleason, Venice, FL, 34285 |
GLEASON KEVIN E | President | C/o Gleason, Venice, FL, 34285 |
GLEASON KEVIN E | Secretary | C/o Gleason, Venice, FL, 34285 |
GLEASON KEVIN E | Agent | C/o Gleason, 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: 01 Apr 2025
Sources: Florida Department of State