Entity Name: | COVE & SCHWARTZ, C.P.A.'S, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
COVE & SCHWARTZ, C.P.A.'S, P.A. 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: |
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: | 18 Dec 1986 (38 years ago) |
Date of dissolution: | 25 Aug 1995 (30 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Aug 1995 (30 years ago) |
Document Number: | J48644 |
FEI/EIN Number |
592755516
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | % LAMONT & NEIMAN, P.A., 1 BISCAYNE TOWER, #3550, 2 S BISCAYNE BLVD, MIAMI, FL, 33131-1803, US |
Mail Address: | % LAMONT & NEIMAN, P.A., 1 BISCAYNE TOWER, #3550, 2 S BISCAYNE BLVD, MIAMI, FL, 33131-1803, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COVE, DOUGLAS | Director | 2219 HOLLYWOOD BLVD, 101, HOLLYWOOD, FL |
COVE, DOUGLAS | President | 2219 HOLLYWOOD BLVD, 101, HOLLYWOOD, FL |
SCHWARTZ, STEPHEN M. | Secretary | 2219 HOLLYWOOD BLVD, 101, HOLLYWOOD, FL |
SCHWARTZ, STEPHEN M. | Treasurer | 2219 HOLLYWOOD BLVD, 101, HOLLYWOOD, FL |
SCHWARTZ, STEPHEN M. | Director | 2219 HOLLYWOOD BLVD, 101, HOLLYWOOD, FL |
LAMONT, NEIMAN & FEUERMAN, P.A. | Agent | ONE BISCAYNE TOWER, SUITE 3550, MIAMI, FL, 33131 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1995-08-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1994-03-08 | % LAMONT & NEIMAN, P.A., 1 BISCAYNE TOWER, #3550, 2 S BISCAYNE BLVD, MIAMI, FL 33131-1803 | - |
CHANGE OF MAILING ADDRESS | 1994-03-08 | % LAMONT & NEIMAN, P.A., 1 BISCAYNE TOWER, #3550, 2 S BISCAYNE BLVD, MIAMI, FL 33131-1803 | - |
REGISTERED AGENT ADDRESS CHANGED | 1990-03-14 | ONE BISCAYNE TOWER, SUITE 3550, 2 SOUTH BISCAYNE BLVD., MIAMI, FL 33131 | - |
REGISTERED AGENT NAME CHANGED | 1989-03-07 | LAMONT, NEIMAN & FEUERMAN, P.A. | - |
Date of last update: 02 Apr 2025
Sources: Florida Department of State