Search icon

COVER CONNECTION, INC. - Florida Company Profile

Company Details

Entity Name: COVER CONNECTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COVER CONNECTION, 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: 02 Oct 2000 (25 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: P00000093386
FEI/EIN Number 593673072

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

Address: 13225 US HWY 19 N, HUDSON, FL, 34667
Mail Address: 6238 SALTWATER BLVD, HUDSON, FL, 34667
ZIP code: 34667
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH MARK R President 6328 SALTWATER BLVD., HUDSON, FL, 34667
SMITH MARK R Director 6328 SALTWATER BLVD., HUDSON, FL, 34667
ELLEFSEN JUDY A Secretary 6328 SALTWATER BLVD., HUDSON, FL, 34667
ELLEFSEN JUDY A Treasurer 6328 SALTWATER BLVD., HUDSON, FL, 34667
ELLEFSEN JUDY A Director 6328 SALTWATER BLVD., HUDSON, FL, 34667
BASKIN HAMDEN H Agent 13577 FEATHER SOUND DR., CLEARWATER, FL, 33762

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CANCEL ADM DISS/REV 2006-11-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REGISTERED AGENT ADDRESS CHANGED 2005-01-14 13577 FEATHER SOUND DR., SUITE 550, CLEARWATER, FL 33762 -
REINSTATEMENT 2005-01-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REINSTATEMENT 2001-11-26 - -
CHANGE OF PRINCIPAL ADDRESS 2001-11-26 13225 US HWY 19 N, HUDSON, FL 34667 -
CHANGE OF MAILING ADDRESS 2001-11-26 13225 US HWY 19 N, HUDSON, FL 34667 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08000260878 TERMINATED 1000000087124 7892 583 2008-07-28 2028-08-12 $ 2,251.06 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD STE 300, PORT RICHEY FL346686842
J08000268731 ACTIVE 1000000087124 7892 583 2008-07-28 2028-08-18 $ 2,251.06 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD STE 300, PORT RICHEY FL346686842
J08000058744 ACTIVE 1000000072292 7757 1772 2008-02-11 2028-02-20 $ 767.21 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD STE 300, PORT RICHEY FL346686842
J06900017051 LAPSED 51-05-CC-2976-WS PASCO CTY CRT CIVIL DIV 2006-10-27 2011-11-20 $9164.01 FEDERAL EXPRESS CORPORATION, 942 SOUTH SHADY GROVE ROAD, MEMPHIS, TN 38120
J05000200045 LAPSED 05-006163-CI-HNO 6TH JUDICIAL CIRCUIT COURT 2005-09-12 2010-12-29 $19920.72 PLF INDUSTRIES D/B/A DETROIT BODY PRODUCTS, C/O JAY A. ABRAMSON, ESQ., 4700 LOCKHART, WEST BLOOMFIELD, MI 48323

Documents

Name Date
REINSTATEMENT 2006-11-10
REINSTATEMENT 2005-01-14
ANNUAL REPORT 2003-05-05
ANNUAL REPORT 2002-05-19
REINSTATEMENT 2001-11-26
Domestic Profit 2000-10-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State