Search icon

COVE FOUR-SLIDE & STAMPING CORP.

Headquarter

Company Details

Entity Name: COVE FOUR-SLIDE & STAMPING CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 04 Dec 2020 (4 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 07 Dec 2020 (4 years ago)
Document Number: P20000092907
FEI/EIN Number NOT APPLICABLE
Address: 5876 NW 26TH COURT, HARBOR GREEN #13, BOCA RATON, FL, 33496, US
Mail Address: 5876 NW 26TH COURT, HARBOR GREEN #13, BOCA RATON, FL, 33496, US
ZIP code: 33496
County: Palm Beach
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of COVE FOUR-SLIDE & STAMPING CORP., NEW YORK 5893670 NEW YORK

Agent

Name Role
GY CORPORATE SERVICES, INC. Agent

President

Name Role Address
JAFFE BARRY S President 5876 NW 26TH COURT, HARBOR GREEN #13, BOCA RATON, FL, 33496

Secretary

Name Role Address
JAFFE MARJORIE R Secretary 5876 NW 26TH COURT, HARBOR GREEN #13, BOCA RATON, FL, 33496

Treasurer

Name Role Address
JAFFE MARJORIE R Treasurer 5876 NW 26TH COURT, HARBOR GREEN #13, BOCA RATON, FL, 33496

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000078204 COVE WEST ACTIVE 2022-06-29 2027-12-31 No data 5876 NW 26TH COURT, HARBOR GREEN #13, BOCA RATON, FL, 33496

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-03-16 777 S FLAGLER DRIVE, Ste 500E, WEST PALM BEACH, FL 33401 No data
MERGER 2020-12-07 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. MERGER NUMBER 700000207867

Documents

Name Date
ANNUAL REPORT 2024-01-10
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-03-16
ANNUAL REPORT 2021-04-28
Merger 2020-12-07
Domestic Profit 2020-12-04

Date of last update: 02 Feb 2025

Sources: Florida Department of State