Search icon

COVE CONTRACTORS, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: COVE CONTRACTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COVE CONTRACTORS, 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: 02 Nov 1959 (66 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 20 Nov 2019 (6 years ago)
Document Number: 229736
FEI/EIN Number 59-0879244

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

Address: 140 Central Ave, Kearny, NJ, 07032, US
Mail Address: 140 Central Ave, Kearny, NJ, 07032, US
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
5659084
State:
NEW YORK

Key Officers & Management

Name Role Address
Neu Robert T President 140 Central Ave, Kearny, NJ, 07032
Marsh Gregory A Treasurer 140 Central Ave, Kearny, NJ, 07032
Neu Jeffrey P Director 140 Central Ave, Kearny, NJ, 07032
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-01-08 140 Central Ave, Suite 100, Kearny, NJ 07032 -
CHANGE OF PRINCIPAL ADDRESS 2025-01-08 140 Central Ave, Suite 100, Kearny, NJ 07032 -
MERGER 2019-11-20 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. MERGER NUMBER 100000197681
REINSTATEMENT 2013-02-06 - -
PENDING REINSTATEMENT 2013-02-06 - -
REGISTERED AGENT NAME CHANGED 2013-02-06 CORPORATION SERVICE COMPANY -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REGISTERED AGENT ADDRESS CHANGED 1994-02-16 1201 HAYS STREET, SUITE 105, TALLAHASSEE, FL 32301 -
REINSTATEMENT 1986-06-04 - -
INVOLUNTARILY DISSOLVED 1985-11-01 - -

Documents

Name Date
ANNUAL REPORT 2025-01-08
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-02-21
ANNUAL REPORT 2022-04-25
AMENDED ANNUAL REPORT 2021-05-03
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-01-24
Merger 2019-11-20
AMENDED ANNUAL REPORT 2019-01-11
ANNUAL REPORT 2019-01-02

OSHA's Inspections within Industry

Inspection Summary

Date:
1976-02-19
Type:
Complaint
Address:
PORT PANAMA CITY, Panama City, FL, 32401
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1975-06-19
Type:
Accident
Address:
PORT PANAMA CITY, Panama City, FL, 32401
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1975-03-13
Type:
Accident
Address:
PORT PANAMA CITY, Panama City, FL, 32401
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1974-07-02
Type:
Planned
Address:
PORT PANAMA CITY, Panama City, FL, 32401
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1974-03-19
Type:
Planned
Address:
PORT PANAMA CITY, Panama City, FL, 32401
Safety Health:
Safety
Scope:
Partial

Date of last update: 02 May 2025

Sources: Florida Department of State