Entity Name: | COVENTBRIDGE (USA) INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 12 Jul 2010 (15 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 16 Mar 2016 (9 years ago) |
Document Number: | F10000003122 |
FEI/EIN Number |
272895028
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9485 Regency Square Blvd., Jacksonville, FL, 32225, US |
Mail Address: | 9485 Regency Square Blvd., Jacksonville, FL, 32225, US |
ZIP code: | 32225 |
County: | Duval |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Thompson Brian | Secretary | 303 Andrews Road, Banner Elk, NC, 28604 |
Merriman Douglas G | President | 9485 Regency Square Blvd., Jacksonville, FL, 32225 |
CORPORATION SERVICE COMPANY | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000036193 | COVENTBRIDGE GROUP | ACTIVE | 2016-04-08 | 2026-12-31 | - | 9485 REGENCY SQUARE BLVD, SUITE 200, JACKSONVILLE, FL, 32225 |
G10000091649 | GLOBALOPTIONS, INC. | EXPIRED | 2010-10-06 | 2015-12-31 | - | 5950 HAZELTINE NATIONAL DR., STE 650, ORLANDO, FL, 32822 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2017-02-28 | 9485 Regency Square Blvd., Suite 200, Jacksonville, FL 32225 | - |
CHANGE OF MAILING ADDRESS | 2017-02-28 | 9485 Regency Square Blvd., Suite 200, Jacksonville, FL 32225 | - |
NAME CHANGE AMENDMENT | 2016-03-16 | COVENTBRIDGE (USA) INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-07 |
ANNUAL REPORT | 2024-03-04 |
ANNUAL REPORT | 2023-04-14 |
ANNUAL REPORT | 2022-04-20 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-01-24 |
ANNUAL REPORT | 2019-01-07 |
ANNUAL REPORT | 2018-01-25 |
ANNUAL REPORT | 2017-02-28 |
AMENDED ANNUAL REPORT | 2016-05-10 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State