COVE CONTRACTORS, INC. - Florida Company Profile
Headquarter
Entity Name: | COVE CONTRACTORS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
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 |
Address: | 140 Central Ave, Kearny, NJ, 07032, US |
Mail Address: | 140 Central Ave, Kearny, NJ, 07032, US |
Place of Formation: | FLORIDA |
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 |
- | Agent | - |
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 | - | - |
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 |
This company hasn't received any reviews.
Date of last update: 02 Aug 2025
Sources: Florida Department of State