Search icon

COVINGTON APPRAISALS, INC.

Company Details

Entity Name: COVINGTON APPRAISALS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 26 Jan 2006 (19 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: P06000013307
FEI/EIN Number 204211514
Address: 115-2 16TH AVE N, JACKSONVILLE BEACH, FL, 32250
Mail Address: 115-2 16TH AVE N, JACKSONVILLE BEACH, FL, 32250
ZIP code: 32250
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
COVINGTON MAURY D Agent 115-2 16TH AVE N., JACKSONVILLE BEACH, FL, 32250

President

Name Role Address
COVINGTON MAURY D President 115-2 16TH AVENUE N, JACKSONVILLE BEACH, FL, 32250

Secretary

Name Role Address
COVINGTON MAURY D Secretary 115-2 16TH AVENUE N, JACKSONVILLE BEACH, FL, 32250

Treasurer

Name Role Address
COVINGTON MAURY D Treasurer 115-2 16TH AVENUE N, JACKSONVILLE BEACH, FL, 32250

Director

Name Role Address
COVINGTON MAURY D Director 115-2 16TH AVENUE N, JACKSONVILLE BEACH, FL, 32250

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2008-08-04 115-2 16TH AVE N, JACKSONVILLE BEACH, FL 32250 No data
CHANGE OF MAILING ADDRESS 2008-08-04 115-2 16TH AVE N, JACKSONVILLE BEACH, FL 32250 No data
REGISTERED AGENT ADDRESS CHANGED 2008-08-04 115-2 16TH AVE N., JACKSONVILLE BEACH, FL 32250 No data
AMENDMENT AND NAME CHANGE 2007-05-15 COVINGTON APPRAISALS, INC. No data
REGISTERED AGENT NAME CHANGED 2007-05-11 COVINGTON, MAURY DJR No data

Documents

Name Date
ANNUAL REPORT 2008-08-04
Amendment and Name Change 2007-05-15
ANNUAL REPORT 2007-05-11
Domestic Profit 2006-01-26

Date of last update: 02 Feb 2025

Sources: Florida Department of State