Search icon

COVENANT ELECTRIC INC., OF JACKSONVILLE - Florida Company Profile

Company Details

Entity Name: COVENANT ELECTRIC INC., OF JACKSONVILLE
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COVENANT ELECTRIC INC., OF JACKSONVILLE 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: 27 May 2003 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Jun 2014 (11 years ago)
Document Number: P03000057596
FEI/EIN Number 161667561

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

Address: 1236 S. MCDUFF AVE, STE. 208, JACKSONVILLE, FL, 32205
Mail Address: 1236 S. MCDUFF AVE, STE. 208, JACKSONVILLE, FL, 32205
ZIP code: 32205
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BASS LEROY L President 10209 WESTMAR RD, JACKSONVILLE, FL, 32218
BASS LEROY Agent 10209 WESTMAR RD, JACKSONVILLE, FL, 32218

Events

Event Type Filed Date Value Description
REINSTATEMENT 2014-06-23 - -
REGISTERED AGENT ADDRESS CHANGED 2014-06-23 10209 WESTMAR RD, JACKSONVILLE, FL 32218 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-10-20 - -
REGISTERED AGENT NAME CHANGED 2009-10-20 BASS, LEROY -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF PRINCIPAL ADDRESS 2004-11-30 1236 S. MCDUFF AVE, STE. 208, JACKSONVILLE, FL 32205 -
CANCEL ADM DISS/REV 2004-11-30 - -
CHANGE OF MAILING ADDRESS 2004-11-30 1236 S. MCDUFF AVE, STE. 208, JACKSONVILLE, FL 32205 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000244578 ACTIVE 1000000888470 DUVAL 2021-05-14 2031-05-19 $ 971.05 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J18000600882 ACTIVE 1000000793636 DUVAL 2018-08-14 2028-08-29 $ 474.11 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J13000516311 LAPSED 12-087-D4 LEON 2013-01-10 2018-03-06 $42,522.81 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228
J06000193586 LAPSED 05-CC-015760-F DUVAL COUNTY COURT 2006-08-17 2011-08-28 $6,515.93 HUGHES SUPPLY INC, P.O. BOX 101888, ATLANTA, GA 30392

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-29

Date of last update: 02 May 2025

Sources: Florida Department of State