Search icon

COVENANT SOFTWARE CONSULTING, INC. - Florida Company Profile

Company Details

Entity Name: COVENANT SOFTWARE CONSULTING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COVENANT SOFTWARE CONSULTING, 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: 01 Jun 2007 (18 years ago)
Document Number: P07000064556
FEI/EIN Number 260274805

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

Address: 11742 FITCHWOOD CIRCLE, JACKSONVILLE, FL, 32258, UN
Mail Address: 11250 OLD ST AUGUSTINE RD, 15223, JACKSONVILLE, FL, 32257
ZIP code: 32258
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WASHINGTON HARRELL B President 11742 FITCHWOOD CIRCLE, JACKSONVILLE, FL, 32258
WASHINGTON SAKENIA H Secretary 11742 FITCHWOOD CIRCLE, JACKSONVILLE, FL, 32258
WASHINGTON HARRELL B Treasurer 11742 FITCHWOOD CIRCLE, JACKSONVILLE, FL, 32258
WASHINGTON HARRELL B Agent 11742 FITCHWOOD CIRCLE, JACKSONVILLE, FL, 32258

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2012-04-18 11742 FITCHWOOD CIRCLE, JACKSONVILLE, FL 32258 UN -
CHANGE OF MAILING ADDRESS 2011-04-22 11742 FITCHWOOD CIRCLE, JACKSONVILLE, FL 32258 UN -
REGISTERED AGENT ADDRESS CHANGED 2011-04-22 11742 FITCHWOOD CIRCLE, JACKSONVILLE, FL 32258 -

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-03-19
ANNUAL REPORT 2020-04-01
ANNUAL REPORT 2019-03-22
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-01-20
ANNUAL REPORT 2016-01-19
ANNUAL REPORT 2015-02-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State