Search icon

COVERX CORPORATION - Florida Company Profile

Company Details

Entity Name: COVERX CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

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

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

Address: 305 Madison Avenue, Morristown, NJ, 07962, US
Mail Address: 305 MADISON AVENUE, MORRISTOWN, NJ, 07962
Place of Formation: MICHIGAN

Key Officers & Management

Name Role Address
Kraus James V Secretary 305 MADISON AVENUE, MORRISTOWN, NJ, 07962
Scaglione Carmine Secretary 305 Madison Avenue, Morristown, NJ, 07962
Paladino Arleen A Director 305 MADISON AVENUE, MORRISTOWN, NJ, 07962
Slimowicz Anthony R Director 305 MADISON AVENUE, MORRISTOWN, NJ, 07962
French George J Treasurer 305 MADISON AVENUE, MORRISTOWN, NJ, 07962
Adee Marc J President 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 - 26600 TELEGRAPH RD, SOUTHFIELD, MI, 48033

Events

Event Type Filed Date Value Description
WITHDRAWAL 2021-01-19 - -
CHANGE OF MAILING ADDRESS 2021-01-19 305 Madison Avenue, Morristown, NJ 07962 -
REGISTERED AGENT CHANGED 2021-01-19 REGISTERED AGENT REVOKED -
CHANGE OF PRINCIPAL ADDRESS 2018-04-09 305 Madison Avenue, Morristown, NJ 07962 -

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 Apr 2025

Sources: Florida Department of State