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 (65 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 20 Nov 2019 (5 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 Company Name Company Number State
Headquarter of COVE CONTRACTORS, INC., NEW YORK 5659084 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 Nr Report ID Date Opened Site Address
13672829 0419700 1976-02-19 PORT PANAMA CITY, Panama City, FL, 32401
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1976-02-23
Case Closed 1976-04-19

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100252 A05 IVG
Issuance Date 1976-03-12
Abatement Due Date 1976-03-15
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100104 B08 VIII
Issuance Date 1976-03-12
Abatement Due Date 1976-03-23
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100104 B08 VI
Issuance Date 1976-03-12
Abatement Due Date 1976-04-16
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100110 B06 VI
Issuance Date 1976-03-12
Abatement Due Date 1976-03-23
Nr Instances 2
Citation ID 01005
Citaton Type Other
Standard Cited 19100110 C04 II
Issuance Date 1976-03-12
Abatement Due Date 1976-03-23
Nr Instances 2
Citation ID 01006
Citaton Type Other
Standard Cited 19100309 A 025051
Issuance Date 1976-03-12
Abatement Due Date 1976-03-15
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100309 A 011017
Issuance Date 1976-03-12
Abatement Due Date 1976-03-15
Current Penalty 65.0
Initial Penalty 65.0
Nr Instances 3
Citation ID 01008
Citaton Type Other
Standard Cited 19100252 A02 IVC
Issuance Date 1976-03-12
Abatement Due Date 1976-03-15
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19100106 B03 IV
Issuance Date 1976-03-12
Abatement Due Date 1976-04-06
Current Penalty 45.0
Initial Penalty 45.0
Nr Instances 1
Citation ID 01010
Citaton Type Other
Standard Cited 19100106 G03 IVD
Issuance Date 1976-03-12
Abatement Due Date 1976-04-06
Nr Instances 1
Citation ID 01011
Citaton Type Other
Standard Cited 19100106 G08
Issuance Date 1976-03-12
Abatement Due Date 1976-04-06
Nr Instances 1
13718796 0419700 1975-06-19 PORT PANAMA CITY, Panama City, FL, 32401
Inspection Type Accident
Scope Partial
Safety/Health Safety
Close Conference 1975-06-20
Case Closed 1975-10-30

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19170013 B04
Issuance Date 1975-07-01
Abatement Due Date 1975-07-03
Current Penalty 600.0
Initial Penalty 600.0
Contest Date 1975-07-15
Nr Instances 1
13718473 0419700 1975-03-13 PORT PANAMA CITY, Panama City, FL, 32401
Inspection Type Accident
Scope Partial
Safety/Health Safety
Close Conference 1975-03-13
Case Closed 1984-03-10

Related Activity

Type Accident
Activity Nr 350072211
13717541 0419700 1974-07-02 PORT PANAMA CITY, Panama City, FL, 32401
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-07-02
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100309 A 011017
Issuance Date 1974-07-03
Abatement Due Date 1974-07-15
Nr Instances 3
Citation ID 01002
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1974-07-03
Abatement Due Date 1974-07-15
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100106 E02 IVD0
Issuance Date 1974-07-03
Abatement Due Date 1974-07-15
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19170072 A
Issuance Date 1974-07-03
Abatement Due Date 1974-07-15
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100309 A 040010
Issuance Date 1974-07-03
Abatement Due Date 1974-07-15
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100095 A
Issuance Date 1974-07-03
Abatement Due Date 1974-07-15
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
13717053 0419700 1974-03-19 PORT PANAMA CITY, Panama City, FL, 32401
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1974-03-19
Case Closed 1984-03-10
13716105 0419700 1973-10-10 NO STREET ADDRESS, Panama City, FL, 32401
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1973-10-10
Case Closed 1984-03-10
13716311 0419700 1973-05-09 PORT PANAMA CITY, Panama City, FL, 32401
Inspection Type Accident
Scope Partial
Safety/Health Safety
Close Conference 1973-05-09
Case Closed 1984-03-10
13716055 0419700 1973-03-06 NO STREET ADDRESS, Panama City, FL, 32401
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1973-03-06
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19170044 A02
Issuance Date 1973-03-23
Abatement Due Date 1973-03-27
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100023 A03
Issuance Date 1973-03-23
Abatement Due Date 1973-03-27
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19170033 C02
Issuance Date 1973-03-23
Abatement Due Date 1973-03-27
Nr Instances 3
Citation ID 01004
Citaton Type Other
Standard Cited 19170035 E01
Issuance Date 1973-03-23
Abatement Due Date 1973-04-17
Nr Instances 20
Citation ID 01005
Citaton Type Other
Standard Cited 19170035 E02
Issuance Date 1973-03-23
Abatement Due Date 1973-04-17
Nr Instances 5
Citation ID 01006
Citaton Type Other
Standard Cited 19170044 A01
Issuance Date 1973-03-23
Abatement Due Date 1973-03-27
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100106 E02 IVD0
Issuance Date 1973-03-23
Abatement Due Date 1973-04-17
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100157 D
Issuance Date 1973-03-23
Abatement Due Date 1973-04-17
Nr Instances 3

Date of last update: 02 Apr 2025

Sources: Florida Department of State