Search icon

CVA OF SOUTH FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: CVA OF SOUTH FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CVA OF SOUTH FLORIDA, 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: 09 Feb 1998 (27 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P98000013145
FEI/EIN Number 650810270

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

Address: 227 NE 8TH TERRACE, DEERFIELD BEACH, FL, 33441
Mail Address: 2020 WEST MCNAB ROAD, 122, FT LAUDERDALE, FL, 33023, US
ZIP code: 33441
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BARRY VICTORIA M President 227 NE 8TH TERRACE, DEERFIELD BEACH, FL, 33441
BARRY VICTORIA M Secretary 227 NE 8TH TERRACE, DEERFIELD BEACH, FL, 33441
BARRY VICTORIA M Treasurer 227 NE 8TH TERRACE, DEERFIELD BEACH, FL, 33441
BARRY VICTORIA M Director 227 NE 8TH TERRACE, DEERFIELD BEACH, FL, 33441
MAKRANCY DENNIS VPU 1710 SW 86TH TERR, MIRAMAR, FL, 33025
BARRY VICTORIA M Agent 227 NE 8TH TERRACE, DEERFIELD BEACH, FL, 33441

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF MAILING ADDRESS 2009-03-19 227 NE 8TH TERRACE, DEERFIELD BEACH, FL 33441 -
CHANGE OF PRINCIPAL ADDRESS 1999-02-26 227 NE 8TH TERRACE, DEERFIELD BEACH, FL 33441 -
REGISTERED AGENT NAME CHANGED 1999-02-26 BARRY, VICTORIA M -
REGISTERED AGENT ADDRESS CHANGED 1999-02-26 227 NE 8TH TERRACE, DEERFIELD BEACH, FL 33441 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000908720 LAPSED 56 2009 SC 002081 ST. LUCIE COUNTY 2010-08-10 2015-09-13 $3,486.70 BELLSOUTH TELECOMMUNICATIONS, INC., C/O ADORNO & YOSS LLP, 350 E. LAS OLAS BLVD., SUITE 1700, FORT LAUDERDALE, FL 33301
J03000074148 LAPSED CIO-02-3220 ORANGE CIR CRT 9TH JUD CIR 2003-01-28 2008-02-17 $35,514.97 HUGHE SUPPLY INC, 20 N ORANGE AVENUE SUITE 200, ORLANDO FLORIDA 32801

Documents

Name Date
Off/Dir Resignation 2009-07-02
ANNUAL REPORT 2009-03-19
ANNUAL REPORT 2008-02-20
ANNUAL REPORT 2007-04-16
ANNUAL REPORT 2006-07-18
ANNUAL REPORT 2005-05-18
ANNUAL REPORT 2004-07-15
ANNUAL REPORT 2003-09-11
ANNUAL REPORT 2002-04-08
ANNUAL REPORT 2001-04-28

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311087639 0418800 2007-12-11 IN FRONT OF PUBLIX AT 1451 SEBASTIAN ROAD, SEBASTIAN, FL, 32958
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2007-12-11
Emphasis N: TRENCH, S: TRENCHING
Case Closed 2008-07-14

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260020 B01
Issuance Date 2008-01-28
Abatement Due Date 2008-01-31
Current Penalty 300.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 5
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260651 C02
Issuance Date 2008-01-28
Abatement Due Date 2008-01-31
Current Penalty 550.0
Initial Penalty 1050.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01003
Citaton Type Serious
Standard Cited 19260651 J02
Issuance Date 2008-01-28
Abatement Due Date 2008-01-31
Current Penalty 800.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01004
Citaton Type Serious
Standard Cited 19260651 K02
Issuance Date 2008-01-28
Abatement Due Date 2008-01-31
Current Penalty 800.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01005
Citaton Type Serious
Standard Cited 19260652 A01
Issuance Date 2008-01-28
Abatement Due Date 2008-01-31
Current Penalty 800.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 10
306179839 0418800 2003-06-18 12193 NW 98TH AVENUE, HIALEAH, FL, 33018
Inspection Type Prog Other
Scope NoInspection
Safety/Health Health
Case Closed 2003-06-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State