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 |
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 |
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 | - | - |
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 |
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