Search icon

COVERLEX, INC. - Florida Company Profile

Company Details

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

COVERLEX, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 20 Dec 2011 (13 years ago)
Date of dissolution: 06 Apr 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 Apr 2022 (3 years ago)
Document Number: P11000107350
FEI/EIN Number 45-4165082

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

Address: 2033 SUNNYDALE BLVD, CLEARWATER, FL, 33765, US
Mail Address: 2033 SUNNYDALE BLVD, CLEARWATER, FL, 33765, US
ZIP code: 33765
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FLORES-RAMIREZ ALEJANDRO President 4401 112TH TERRACE NORTH, CLEARWATER, FL, 33762
FLORES-RAMIREZ ALEJANDRO Agent 2033 SUNNYDALE BLVD, CLEARWATER, FL, 33765

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-04-06 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-11 2033 SUNNYDALE BLVD, CLEARWATER, FL 33765 -
CHANGE OF MAILING ADDRESS 2018-04-11 2033 SUNNYDALE BLVD, CLEARWATER, FL 33765 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-11 2033 SUNNYDALE BLVD, CLEARWATER, FL 33765 -
AMENDMENT 2016-01-04 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000009369 ACTIVE 8:19-CV-467-T-36AEP US DISTRICT, MIDDLE - TAMPA 2021-01-08 2026-01-13 $1,829,154.14 ESTES EXPRESS LINES, 3901 WEST BROAD STREET, RICHMOND, VA 23230
J17000260713 LAPSED 17-001229-CI CIRCUIT COUT OF THE 6TH JUDICI 2017-04-18 2022-05-11 $82,401.89 CGPC AMERICA CORPORATION, 11310 HARREL STREET, MIRA LOMA, CA 91752
J17000074197 LAPSED 16 009224 CO PINELLAS CO. 2017-02-10 2022-02-13 $9597.75 ST. PETE PAPER COMPANY, 13620 49TH ST. N., #101, CLEARWATER, FLORIDA 33762

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-04-06
ANNUAL REPORT 2021-03-09
ANNUAL REPORT 2020-04-16
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-02-19
Off/Dir Resignation 2016-02-18
Amendment 2016-01-04
ANNUAL REPORT 2015-04-30

Date of last update: 01 Mar 2025

Sources: Florida Department of State