Search icon

COVINGTON DESIGN WORKS, INC. - Florida Company Profile

Company Details

Entity Name: COVINGTON DESIGN WORKS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COVINGTON DESIGN WORKS, 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: 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: 27 Jul 1990 (35 years ago)
Date of dissolution: 13 Jan 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 13 Jan 2020 (5 years ago)
Document Number: L90568
FEI/EIN Number 650199506

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

Address: 8219 E ORANGE AVE, FLORAL CITY, FL, 34436, US
Mail Address: 8219 E ORANGE AVE, FLORAL CITY, FL, 34436, US
ZIP code: 34436
County: Citrus
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COVINGTON WILLIAM G President 8219 E ORANGE AVE, FLORAL CITY, FL, 34436
COVINGTON ANN M Secretary 8219 E ORANGE AVE, FLORAL CITY, FL, 34436
COVINGTON WILLIAM G Agent 8219 E ORANGE AVE, FLORAL CITY, FL, 34436

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-01-13 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-20 8219 E ORANGE AVE, FLORAL CITY, FL 34436 -
CHANGE OF MAILING ADDRESS 2019-04-20 8219 E ORANGE AVE, FLORAL CITY, FL 34436 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-20 8219 E ORANGE AVE, FLORAL CITY, FL 34436 -
REGISTERED AGENT NAME CHANGED 2009-04-09 COVINGTON, WILLIAM GMR -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-01-13
ANNUAL REPORT 2019-04-20
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-03-23
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-04-02
ANNUAL REPORT 2014-04-10
ANNUAL REPORT 2013-04-05
ANNUAL REPORT 2012-04-05
ANNUAL REPORT 2011-04-08

Date of last update: 03 Mar 2025

Sources: Florida Department of State