Search icon

INCOVE, INC. - Florida Company Profile

Company Details

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

INCOVE, 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 1981 (43 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 10 Feb 2005 (20 years ago)
Document Number: F52107
FEI/EIN Number 592136604

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

Address: 8348 NW 74th Ave STE 3221, MIAMI, FL, 33166, US
Mail Address: 8348 NW 74th Ave STE 3221, MIAMI, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ATRIUM REGISTERED AGENTS, INC. Agent -
GONZALEZ EDUARDO Chief Executive Officer 8348 NW 74th Ave STE 3221, MIAMI, FL, 33166
WITTENZELLNER RICARDO President 8348 NW 74th Ave STE 3221, MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-12 8348 NW 74th Ave STE 3221, SUITE 3221, MIAMI, FL 33166 -
CHANGE OF MAILING ADDRESS 2023-03-12 8348 NW 74th Ave STE 3221, SUITE 3221, MIAMI, FL 33166 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-05 8950 SW 74th Court, Ste. 1901, Miami, FL 33156 -
REGISTERED AGENT NAME CHANGED 2022-04-05 Atrium Registered Agents, Inc. -
CANCEL ADM DISS/REV 2005-02-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REINSTATEMENT 2000-05-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000534509 TERMINATED 1000000674434 MIAMI-DADE 2015-04-24 2035-04-30 $ 3,515.19 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J14000824036 ACTIVE 1000000590451 MIAMI-DADE 2014-03-13 2034-08-01 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-03-12
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-06-12
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-02-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State