Search icon

COVE CEILINGS, INC.

Company Details

Entity Name: COVE CEILINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 08 Jan 2004 (21 years ago)
Last Event: AMENDMENT
Event Date Filed: 02 Oct 2017 (7 years ago)
Document Number: P04000007443
FEI/EIN Number 200577971
Address: 943 NE 25TH AVE, POMPANO BEACH, FL, 33062, UN
Mail Address: 943 NE 25TH AVE, POMPANO BEACH, FL, 33062, UN
ZIP code: 33062
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
GERSHON ROBERT S Agent 943 NE 25 AVE, POMPANO BEACH, FL, 33062

President

Name Role Address
GERSHON ROBERT President 943 NE 25TH AVE, POMPANO BEACH, FL, 33062

Director

Name Role Address
GERSHON ROBERT Director 943 NE 25TH AVE, POMPANO BEACH, FL, 33062
ZIESAK MIKE Director 943 NE 25TH AVE, POMPANO BEACH, FL, 33062

Vice President

Name Role Address
ZIESAK MIKE Vice President 943 NE 25TH AVE, POMPANO BEACH, FL, 33062
GERSHON MATTHEW Vice President 943 NE 25 AVE, POMPANO BEACH, FL, 33062

Secretary

Name Role Address
ZIESAK MIKE Secretary 943 NE 25TH AVE, POMPANO BEACH, FL, 33062

Treasurer

Name Role Address
ZIESAK MIKE Treasurer 943 NE 25TH AVE, POMPANO BEACH, FL, 33062

Events

Event Type Filed Date Value Description
AMENDMENT 2017-10-02 No data No data
CHANGE OF PRINCIPAL ADDRESS 2011-04-30 943 NE 25TH AVE, POMPANO BEACH, FL 33062 UN No data
CHANGE OF MAILING ADDRESS 2011-04-30 943 NE 25TH AVE, POMPANO BEACH, FL 33062 UN No data
REGISTERED AGENT NAME CHANGED 2008-01-04 GERSHON, ROBERT S No data
REGISTERED AGENT ADDRESS CHANGED 2008-01-04 943 NE 25 AVE, POMPANO BEACH, FL 33062 No data

Documents

Name Date
ANNUAL REPORT 2024-02-03
ANNUAL REPORT 2023-01-28
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-02-03
Amendment 2017-10-02
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-01-26

Date of last update: 01 Feb 2025

Sources: Florida Department of State