Search icon

COVVO INC.

Company Details

Entity Name: COVVO INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 25 Apr 2008 (17 years ago)
Date of dissolution: 15 Jan 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 15 Jan 2020 (5 years ago)
Document Number: P08000042058
FEI/EIN Number 262482278
Address: 1402 S 101ST ST, SEATTLE, WA, 98168, US
Mail Address: 1402 S 101ST ST, SEATTLE, WA, 98168, US
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
COVVO, INC 401(K) P/S PLAN 2017 262482278 2020-01-29 COVVO, INC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 518210
Sponsor’s telephone number 8137858768
Plan sponsor’s address 301 W PLATT ST STE 14, TAMPA, FL, 33606

Plan administrator’s name and address

Administrator’s EIN 262482278
Plan administrator’s name COVVO, INC
Plan administrator’s address 301 W PLATT ST STE 14, TAMPA, FL, 33606
Administrator’s telephone number 8137858768

Signature of

Role Plan administrator
Date 2020-01-29
Name of individual signing MARC NEHMER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2020-01-29
Name of individual signing MARC NEHMER
Valid signature Filed with authorized/valid electronic signature
COVVO, INC 401(K) P/S PLAN 2017 262482278 2019-05-24 COVVO, INC 1
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 518210
Sponsor’s telephone number 8137858768
Plan sponsor’s address 301 W PLATT ST STE 14, TAMPA, FL, 33606

Plan administrator’s name and address

Administrator’s EIN 262482278
Plan administrator’s name COVVO, INC
Plan administrator’s address 301 W PLATT ST STE 14, TAMPA, FL, 33606
Administrator’s telephone number 8137858768

Signature of

Role Plan administrator
Date 2019-05-24
Name of individual signing MARC NEHMER
Valid signature Filed with authorized/valid electronic signature
COVVO, INC 401(K) P/S PLAN 2016 262482278 2017-08-01 COVVO, INC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 518210
Sponsor’s telephone number 8137858768
Plan sponsor’s address 301 W PLATT ST STE 14, TAMPA, FL, 33606

Plan administrator’s name and address

Administrator’s EIN 262482278
Plan administrator’s name COVVO, INC
Plan administrator’s address 301 W PLATT ST STE 14, TAMPA, FL, 33606
Administrator’s telephone number 8137858768

Signature of

Role Plan administrator
Date 2017-08-01
Name of individual signing MARC NEHMER
Valid signature Filed with authorized/valid electronic signature
COVVO, INC 401(K) P/S PLAN 2015 262482278 2016-08-06 COVVO, INC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 518210
Sponsor’s telephone number 8137858768
Plan sponsor’s address 301 W PLATT ST STE 14, TAMPA, FL, 33606

Plan administrator’s name and address

Administrator’s EIN 262482278
Plan administrator’s name COVVO, INC
Plan administrator’s address 301 W PLATT ST STE 14, TAMPA, FL, 33606
Administrator’s telephone number 8137858768

Signature of

Role Plan administrator
Date 2016-08-06
Name of individual signing MARC NEHMER
Valid signature Filed with authorized/valid electronic signature
COVVO, INC 401(K) P/S PLAN 2014 262482278 2015-09-08 COVVO, INC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 518210
Sponsor’s telephone number 8137858768
Plan sponsor’s address 301 W PLATT ST STE 14, TAMPA, FL, 33606

Plan administrator’s name and address

Administrator’s EIN 262482278
Plan administrator’s name COVVO, INC
Plan administrator’s address 301 W PLATT ST STE 14, TAMPA, FL, 33606
Administrator’s telephone number 8137858768

Signature of

Role Plan administrator
Date 2015-09-08
Name of individual signing MARC NEHMER
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
GRIFFITHS DILLON C Agent 1402 S 101ST ST, SEATTLE, FL, 98168

Chief Executive Officer

Name Role Address
GRIFFITHS DILLON C Chief Executive Officer 1402 S 101ST ST, SEATTLE, WA, 98168

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-01-15 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-01-13 1402 S 101ST ST, SEATTLE, WA 98168 No data
CHANGE OF MAILING ADDRESS 2018-01-13 1402 S 101ST ST, SEATTLE, WA 98168 No data
REGISTERED AGENT ADDRESS CHANGED 2018-01-13 1402 S 101ST ST, SEATTLE, FL 98168 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000239238 TERMINATED 1000000741181 HILLSBOROU 2017-04-20 2027-04-26 $ 447.47 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-01-15
ANNUAL REPORT 2019-01-27
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-02-26
ANNUAL REPORT 2014-01-15
ANNUAL REPORT 2013-01-22
ANNUAL REPORT 2012-01-11
ANNUAL REPORT 2011-01-07

Date of last update: 03 Feb 2025

Sources: Florida Department of State