Search icon

COVERX CORPORATION

Company Details

Entity Name: COVERX CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 30 Apr 1997 (28 years ago)
Date of dissolution: 19 Jan 2021 (4 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 19 Jan 2021 (4 years ago)
Document Number: F97000002274
FEI/EIN Number 382027233
Address: 305 Madison Avenue, Morristown, NJ, 07962, US
Mail Address: 305 MADISON AVENUE, MORRISTOWN, NJ, 07962
Place of Formation: MICHIGAN

President

Name Role Address
Adee Marc J President 305 MADISON AVENUE, MORRISTOWN, NJ, 07962

Secretary

Name Role Address
Kraus James V Secretary 305 MADISON AVENUE, MORRISTOWN, NJ, 07962
Scaglione Carmine Secretary 305 Madison Avenue, Morristown, NJ, 07962

Director

Name Role Address
Paladino Arleen A Director 305 MADISON AVENUE, MORRISTOWN, NJ, 07962
Slimowicz Anthony R Director 305 MADISON AVENUE, MORRISTOWN, NJ, 07962

Treasurer

Name Role Address
French George J Treasurer 305 MADISON AVENUE, MORRISTOWN, NJ, 07962

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000058130 COVERX SPECIALTY EXPIRED 2012-06-13 2017-12-31 No data 26600 TELEGRAPH RD, SOUTHFIELD, MI, 48033

Events

Event Type Filed Date Value Description
WITHDRAWAL 2021-01-19 No data No data
CHANGE OF MAILING ADDRESS 2021-01-19 305 Madison Avenue, Morristown, NJ 07962 No data
REGISTERED AGENT CHANGED 2021-01-19 REGISTERED AGENT REVOKED No data
CHANGE OF PRINCIPAL ADDRESS 2018-04-09 305 Madison Avenue, Morristown, NJ 07962 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09002131075 LAPSED 09-CA-000576 LEE CTY. CT. 2009-08-28 2014-09-04 $24,886.50 COVER X CORPORATION (AS GENERAL AGENT FOR, FIRST MERCURY INSURANCE COM PANY), 29621 NORTHWESTERN HIGHWAY, SOUTHFIELD, MI 48034

Documents

Name Date
WITHDRAWAL 2021-01-19
ANNUAL REPORT 2020-04-15
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-03-30
ANNUAL REPORT 2016-04-15
Reg. Agent Change 2015-06-19
ANNUAL REPORT 2015-01-07
ANNUAL REPORT 2014-01-15
ANNUAL REPORT 2013-01-24

Date of last update: 02 Feb 2025

Sources: Florida Department of State