Entity Name: | COVENANT HOMES INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 03 Jan 2003 (22 years ago) |
Date of dissolution: | 26 Sep 2008 (16 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2008 (16 years ago) |
Document Number: | P03000000789 |
FEI/EIN Number | 020658668 |
Address: | 752 COMMERCE DR., UNIT #11, VENICE, FL, 34293 |
Mail Address: | 752 COMMERCE DR., UNIT #11, VENICE, FL, 34293 |
ZIP code: | 34293 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
OSIPOV GENNADIY M | Agent | 8075 MANASOTA KEY RD., ENGLEWOOD, FL, 34223 |
Name | Role | Address |
---|---|---|
OSIPOV GENNADIY M | President | 5143 POMPANO RD., VENICE, FL, 34293 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2005-03-02 | 752 COMMERCE DR., UNIT #11, VENICE, FL 34293 | No data |
CHANGE OF MAILING ADDRESS | 2005-03-02 | 752 COMMERCE DR., UNIT #11, VENICE, FL 34293 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2005-03-02 | 8075 MANASOTA KEY RD., ENGLEWOOD, FL 34223 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J10000487410 | ACTIVE | 1000000136621 | LEON | 2009-08-24 | 2030-04-14 | $ 1,826.66 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586 |
J16000536601 | ACTIVE | 1000000136624 | SARASOTA | 2009-08-21 | 2036-09-09 | $ 275.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
Name | Date |
---|---|
ANNUAL REPORT | 2007-01-18 |
ANNUAL REPORT | 2006-04-12 |
ANNUAL REPORT | 2005-03-02 |
ANNUAL REPORT | 2004-01-07 |
Domestic Profit | 2003-01-03 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State