Entity Name: | COR-VETTE MASTERS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
COR-VETTE MASTERS, 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: | 07 Apr 1997 (28 years ago) |
Document Number: | P97000031273 |
FEI/EIN Number |
593439737
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8615 N.ORLANDO AVE, MAITLAND, FL, 32751 |
Mail Address: | 8615 N.ORLANDO AVE, MAITLAND, FL, 32751 |
ZIP code: | 32751 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HOOPER RONALD R | President | 1837 CROWLEY CIR EAST, LONGWOOD, FL, 32779 |
HOOPER RONALD R | Vice President | 2251 PARKWOOD DR., WARREN, OH, 44485 |
HOOPER RONALD R | Agent | 1837 CROWLEY CIR EAST, LONGWOOD, FL, 32779 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2006-07-10 | 1837 CROWLEY CIR EAST, LONGWOOD, FL 32779 | - |
CHANGE OF PRINCIPAL ADDRESS | 2002-01-22 | 8615 N.ORLANDO AVE, MAITLAND, FL 32751 | - |
CHANGE OF MAILING ADDRESS | 2002-01-22 | 8615 N.ORLANDO AVE, MAITLAND, FL 32751 | - |
REGISTERED AGENT NAME CHANGED | 2002-01-22 | HOOPER, RONALD R | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-31 |
ANNUAL REPORT | 2024-02-09 |
ANNUAL REPORT | 2023-03-23 |
ANNUAL REPORT | 2022-04-13 |
ANNUAL REPORT | 2021-03-29 |
ANNUAL REPORT | 2020-04-27 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-06-28 |
ANNUAL REPORT | 2017-04-24 |
ANNUAL REPORT | 2016-04-26 |
Date of last update: 02 May 2025
Sources: Florida Department of State