Search icon

CVM ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: CVM ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CVM ENTERPRISES, 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: 22 May 1998 (27 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Nov 2015 (9 years ago)
Document Number: P98000047294
FEI/EIN Number 593516289

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

Address: 11590 SEMINOLE BLVD., SUITE A-10, LARGO, FL, 33778, US
Mail Address: 11590 SEMINOLE BLVD., SUITE A-10, LARGO, FL, 33778, US
ZIP code: 33778
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COOK THOMAS Manager P.O. BOX 7610, SEMINOLE, FL, 33775
COOK THOMAS Agent 11590 SEMINOLE BLVD., LARGO, FL, 33778

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-01-24 11590 SEMINOLE BLVD., SUITE A-10, LARGO, FL 33778 -
CHANGE OF PRINCIPAL ADDRESS 2015-11-18 11590 SEMINOLE BLVD., SUITE A-10, LARGO, FL 33778 -
REINSTATEMENT 2015-11-18 - -
REGISTERED AGENT ADDRESS CHANGED 2015-11-18 11590 SEMINOLE BLVD., SUITE A-10, LARGO, FL 33778 -
REGISTERED AGENT NAME CHANGED 2015-11-18 COOK, THOMAS -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CANCEL ADM DISS/REV 2005-06-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
REINSTATEMENT 2001-12-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J03000161127 LAPSED 00-8669-CO-54 PINELLAS COUNTY COURT/CIV. DIV 2003-03-07 2008-05-05 $6933.37 TIMES PUBLISHING COMPANY, C/O 3701 W. ALGONQUIN RD., #800, ROLLING MEADOWS, IL 60008-3155

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-04-28
REINSTATEMENT 2015-11-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State