Search icon

COVERSTAND, INC.

Company Details

Entity Name: COVERSTAND, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 09 Apr 2010 (15 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: P10000031189
FEI/EIN Number 272375199
Address: 135 W Central Blvd, ORLANDO, FL, 32801, US
Mail Address: 135 W Central Blvd, ORLANDO, FL, 32801, US
ZIP code: 32801
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
TAYLOR ALAN B Agent 5728 Major Blvd., ORLANDO, FL, 32819

Director

Name Role Address
WRIEDT BRADLEY E Director 11809 Waterstone Loop Dr., Windermere, FL, 34786
DEHART PAUL Director 2225 Lake Nally Woods Drive, Gotha, FL, 34734
HICKEN HUTCH K Director 2578 Danielle DR., Oveido, FL, 32765
SCHMIDT STEPHEN J Director 8003 Marcella Dr., ORLANDO, FL, 32836
CULLEN JOHN C Director 13132 Fox Glove Street, Winter Garden, FL, 34787
TAYLOR ALAN E Director 1224 Shelter Rock Rd., ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-02-20 135 W Central Blvd, Suite #1140, ORLANDO, FL 32801 No data
CHANGE OF MAILING ADDRESS 2018-02-20 135 W Central Blvd, Suite #1140, ORLANDO, FL 32801 No data
REGISTERED AGENT ADDRESS CHANGED 2014-02-12 5728 Major Blvd., Suite 700, ORLANDO, FL 32819 No data

Documents

Name Date
ANNUAL REPORT 2018-02-20
ANNUAL REPORT 2017-03-09
ANNUAL REPORT 2016-03-11
ANNUAL REPORT 2015-03-17
ANNUAL REPORT 2014-02-12
ANNUAL REPORT 2013-02-26
ANNUAL REPORT 2012-03-30
ANNUAL REPORT 2011-03-16
Domestic Profit 2010-04-09

Date of last update: 03 Feb 2025

Sources: Florida Department of State