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