Search icon

COVERALLWAYS INC

Company Details

Entity Name: COVERALLWAYS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 19 Sep 2007 (17 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P07000104320
FEI/EIN Number 261092791
Address: 5023 SW 91 St Dr, Gainesville, FL, 32608, US
Mail Address: 5023 SW 91 St Dr, GAINESVILLE, FL, 32608, US
ZIP code: 32608
County: Alachua
Place of Formation: FLORIDA

Agent

Name Role
TAXSMART ACCOUNTING SERVICES LLC Agent

President

Name Role Address
Villani Pedro President 5023 SW 91 St Dr, Gainesville, FL, 32608

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000004672 THE GARAGE EXPIRED 2017-01-12 2022-12-31 No data 2120 N MAIN ST, GAINESVILLE, FL, 32609
G09092900115 MOTOR CELLAR EXPIRED 2009-04-01 2014-12-31 No data 10316 NW 28TH PLACE, GAINESVILLE, FL
G08364900079 MOTORCYCLESCELLAR INC EXPIRED 2008-12-27 2013-12-31 No data 10316 NW 28TH PLACE, GAINESVILLE, FL, 32606

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-04-29 5023 SW 91 St Dr, Gainesville, FL 32608 No data
CHANGE OF MAILING ADDRESS 2018-04-29 5023 SW 91 St Dr, Gainesville, FL 32608 No data
REGISTERED AGENT NAME CHANGED 2018-04-29 TaxSmart Accounting Services LLC No data
REGISTERED AGENT ADDRESS CHANGED 2018-04-29 6653 Powers Avn Ste 136, Jacksonville, FL 32217 No data

Documents

Name Date
ANNUAL REPORT 2018-04-29
AMENDED ANNUAL REPORT 2017-07-18
AMENDED ANNUAL REPORT 2017-06-15
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-02-17
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-03-20
ANNUAL REPORT 2012-06-13
ANNUAL REPORT 2012-04-27

Date of last update: 01 Feb 2025

Sources: Florida Department of State