Search icon

C V SUPPLY, INC.

Company Details

Entity Name: C V SUPPLY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 22 Jun 1995 (30 years ago)
Date of dissolution: 24 Sep 1999 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (25 years ago)
Document Number: P95000049399
FEI/EIN Number 593321870
Address: 1107 S ORANGE BLOSSOM TRAIL, ORLANDO, FL, 32805, US
Mail Address: P O BOX 691446, ORLANDO, FL, 32869, US
ZIP code: 32805
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
RIVERA MARK A Agent 1107 S ORANGE BLOSSOM TRAIL, ORLANDO, FL, 32869

President

Name Role Address
RIVERA MARK A President 4679 PEMBROOKE PL, ORLANDO, FL, 32811

Director

Name Role Address
RIVERA MARK A Director 4679 PEMBROOKE PL, ORLANDO, FL, 32811
CARRILLO LILIANA L Director 10620 DEER GRASS LN, ORLANDO, FL, 32821

Vice President

Name Role Address
CARRILLO LILIANA L Vice President 10620 DEER GRASS LN, ORLANDO, FL, 32821

Secretary

Name Role Address
CARRILLO LILIANA L Secretary 10620 DEER GRASS LN, ORLANDO, FL, 32821

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 1998-05-11 1107 S ORANGE BLOSSOM TRAIL, ORLANDO, FL 32805 No data
CHANGE OF MAILING ADDRESS 1998-05-11 1107 S ORANGE BLOSSOM TRAIL, ORLANDO, FL 32805 No data
REGISTERED AGENT NAME CHANGED 1998-05-11 RIVERA, MARK A No data
REGISTERED AGENT ADDRESS CHANGED 1998-05-11 1107 S ORANGE BLOSSOM TRAIL, ORLANDO, FL 32869 No data

Documents

Name Date
ANNUAL REPORT 1998-05-11
ANNUAL REPORT 1997-05-01
ANNUAL REPORT 1996-05-01
DOCUMENTS PRIOR TO 1997 1995-06-22

Date of last update: 03 Feb 2025

Sources: Florida Department of State