Search icon

CIVES TRADING, INC. - Florida Company Profile

Company Details

Entity Name: CIVES TRADING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CIVES TRADING, 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: 20 Dec 1995 (29 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: P95000097461
FEI/EIN Number 650633524

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

Address: 4270 SW 64TH AVE., DAVIE, FL, 33314
Mail Address: 10448 SW 53 STREET, COOPER CITY, FL, 33328
ZIP code: 33314
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
IVES JAMES PVMC 10448 SW 53 STREET, COOPER CITY, FL, 33328
CUMMINS B J Secretary 400 SE EIGHTH ST., FT. LAUDERDALE, FL, 33316
CUMMINS B J Director 400 SE EIGHTH ST., FT. LAUDERDALE, FL, 33316
IVES JAMES Agent 10448 SW 53 STREET, COOPER CITY, FL, 33328

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF MAILING ADDRESS 2001-04-05 4270 SW 64TH AVE., DAVIE, FL 33314 -
REGISTERED AGENT ADDRESS CHANGED 1999-04-08 10448 SW 53 STREET, COOPER CITY, FL 33328 -
REGISTERED AGENT NAME CHANGED 1997-04-18 IVES, JAMES -

Documents

Name Date
ANNUAL REPORT 2005-04-27
ANNUAL REPORT 2004-04-27
ANNUAL REPORT 2003-04-28
ANNUAL REPORT 2002-03-31
ANNUAL REPORT 2001-04-05
ANNUAL REPORT 2000-03-01
ANNUAL REPORT 1999-04-08
ANNUAL REPORT 1998-02-16
ANNUAL REPORT 1997-04-18
ANNUAL REPORT 1996-02-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State