Search icon

COVENANT STRUCTURES, INC.

Company Details

Entity Name: COVENANT STRUCTURES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 28 Apr 2008 (17 years ago)
Date of dissolution: 14 Aug 2009 (15 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 14 Aug 2009 (15 years ago)
Document Number: P08000042905
FEI/EIN Number 262573025
Address: 465 W WARREN AVE., LONGWOOD, FL, 32750
Mail Address: 465 W WARREN AVE., LONGWOOD, FL, 32750
ZIP code: 32750
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role
CORPORATION COMPANY OF ORLANDO Agent

President

Name Role Address
BATES JOHNNY A President 2159 NW 23RD BOULEVARD, JENNINGS, FL, 32053

Secretary

Name Role Address
BATES JOHNNY A Secretary 2159 NW 23RD BOULEVARD, JENNINGS, FL, 32053

Director

Name Role Address
BATES JOHNNY A Director 2159 NW 23RD BOULEVARD, JENNINGS, FL, 32053
MILKE SCOTT R Director 120 BRUSHCREEK DRIVE, SANFORD, FL, 32771
SOFARELLI JOHN R Director 465 WEST WARREN AVENUE, LONGWOOD, FL, 32750
SUDDETH RUSSELL J Director 465 WEST WARREN AVENUE, LONGWOOD, FL, 32750

Vice President

Name Role Address
MILKE SCOTT R Vice President 120 BRUSHCREEK DRIVE, SANFORD, FL, 32771

Treasurer

Name Role Address
MILKE SCOTT R Treasurer 120 BRUSHCREEK DRIVE, SANFORD, FL, 32771

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2009-08-14 No data No data
CHANGE OF PRINCIPAL ADDRESS 2009-07-29 465 W WARREN AVE., LONGWOOD, FL 32750 No data
CHANGE OF MAILING ADDRESS 2009-07-29 465 W WARREN AVE., LONGWOOD, FL 32750 No data

Documents

Name Date
Voluntary Dissolution 2009-08-14
ADDRESS CHANGE 2009-07-29
ANNUAL REPORT 2009-01-26
Domestic Profit 2008-04-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State