Search icon

COVA SOFTWARE SOLUTIONS, INC. - Florida Company Profile

Company Details

Entity Name: COVA SOFTWARE SOLUTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COVA SOFTWARE SOLUTIONS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 03 Jul 2002 (23 years ago)
Document Number: P02000072887
FEI/EIN Number 820551737

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

Address: 4565 S.W. 152 AVENUE, MIRAMAR, FL, 33027
Mail Address: 4565 S.W. 152 AVENUE, MIRAMAR, FL, 33027
ZIP code: 33027
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DE LA COVA NICOLAS President 4565 S.W. 152 AVENUE, MIRAMAR, FL, 33027
DE LA COVA MARIA L Secretary 4565 SW 152 AVENUE, MIRAMAR, FL, 33027
DE LA COVA NICOLAS Agent 4565 S.W. 152 AVENUE, MIRAMAR, FL, 33027

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000030929 OWL INFORMATION TECHNOLOGIES ACTIVE 2025-03-03 2030-12-31 - 4565 SW 152ND AVE, MIRAMAR, FL, 33027
G18000000530 OWL INFORMATION TECHNOLOGIES EXPIRED 2018-01-02 2023-12-31 - 4565 SW 152 AVENUE, MIRAMAR, FL, 33027
G12000017186 OWL INFORMATION TECHNOLOGIES EXPIRED 2012-02-17 2017-12-31 - 4565 SW 152 AVENUE, MIRAMAR, FL, 33027

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-03-13
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-04-18
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-04-23
ANNUAL REPORT 2015-04-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State