Search icon

COVENANT HOMES OF ST. AUGUSTINE, INC. - Florida Company Profile

Company Details

Entity Name: COVENANT HOMES OF ST. AUGUSTINE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COVENANT HOMES OF ST. AUGUSTINE, 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: 28 Sep 2001 (24 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P01000095616
FEI/EIN Number 593751098

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

Address: 4 MASTERS DRIVE, SAINT AUGUSTINE, FL, 32084
Mail Address: 4 MASTERS DRIVE, SAINT AUGUSTINE, FL, 32084
ZIP code: 32084
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DRUDI LISA President 3901 WINTERHAWK DRIVE, ST. AUGUSTINE, FL, 32086
FORTSON MARK Treasurer 26664 LITTLE JOHN CT, #92, BONITA SPRINGS, FL, 34135
DRUDI DANIEL Secretary 4 MASTERS DRIVE, SAINT AUGUSTINE, FL, 32084
DRUDI RICHARD I Vice President 148 NESMITH AVE, SAINT AUGUSTINE, FL, 32084
DRUDI LISA P Agent 3901 WINTERHAWK DRIVE, SAINT AUGUSTINE, FL, 32086

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
AMENDMENT 2008-03-03 - -
CHANGE OF PRINCIPAL ADDRESS 2007-01-08 4 MASTERS DRIVE, SAINT AUGUSTINE, FL 32084 -
CHANGE OF MAILING ADDRESS 2007-01-08 4 MASTERS DRIVE, SAINT AUGUSTINE, FL 32084 -
REGISTERED AGENT NAME CHANGED 2007-01-08 DRUDI, LISA PRES -
AMENDMENT 2006-07-10 - -
REGISTERED AGENT ADDRESS CHANGED 2005-10-17 3901 WINTERHAWK DRIVE, SAINT AUGUSTINE, FL 32086 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09002125457 LAPSED CA09-1372 CIR CT ST. JOHNS CTY FL 2009-07-20 2014-08-31 $18,392.50 LANSING BUILDING PRODUCTS, 8475 WESTERN WAY STE 260, JACKSONVILLE, FL 32256
J09002170438 LAPSED CC-09-0772-#66 ST. JOHNS CTY. CT. CIV. DIV. 2009-07-16 2014-10-09 $13,896.38 CEMEX, INC., 1100 MAIN ST., BUFFALO, NY 14209
J10000671518 LAPSED 05-105-D1S LEON 2009-06-25 2015-06-23 $6,155.07 DFS, DIVISION OF WORKERS' COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228

Documents

Name Date
Amendment 2008-03-03
ANNUAL REPORT 2008-01-04
ANNUAL REPORT 2007-01-08
Amendment 2006-07-10
ANNUAL REPORT 2006-03-06
ANNUAL REPORT 2005-10-17
ANNUAL REPORT 2005-03-15
ANNUAL REPORT 2004-03-09
ANNUAL REPORT 2003-02-03
ANNUAL REPORT 2002-02-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State