Search icon

COVERGIRLS UPHOLSTERY, INC. - Florida Company Profile

Company Details

Entity Name: COVERGIRLS UPHOLSTERY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COVERGIRLS UPHOLSTERY, 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: 04 Feb 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Mar 2019 (6 years ago)
Document Number: P09000011080
FEI/EIN Number 264783821

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

Address: 2201 Southeast Indian Street, Bldg C-8, Stuart, FL, 34997, US
Mail Address: 2201 Southeast Indian Street, Bldg C-8, Stuart, FL, 34997, US
ZIP code: 34997
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Lopez Doris M President 2201 SE Indian St, Stuart, FL, 34997
LOPEZ VARELA DORIS M Agent 2201 Southeast Indian Street, Stuart, FL, 34997

Events

Event Type Filed Date Value Description
REINSTATEMENT 2019-03-08 - -
CHANGE OF PRINCIPAL ADDRESS 2019-03-08 2201 Southeast Indian Street, Bldg C-8, Stuart, FL 34997 -
CHANGE OF MAILING ADDRESS 2019-03-08 2201 Southeast Indian Street, Bldg C-8, Stuart, FL 34997 -
REGISTERED AGENT ADDRESS CHANGED 2019-03-08 2201 Southeast Indian Street, Bldg C-8, Stuart, FL 34997 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT NAME CHANGED 2014-03-12 LOPEZ VARELA, DORIS M -

Documents

Name Date
ANNUAL REPORT 2024-03-14
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-24
ANNUAL REPORT 2021-02-18
ANNUAL REPORT 2020-06-08
REINSTATEMENT 2019-03-08
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-03-12
ANNUAL REPORT 2013-04-22
ANNUAL REPORT 2012-04-08

Date of last update: 01 Mar 2025

Sources: Florida Department of State