Search icon

COVE, SCHWARTZ & DUNN, C.P.A., P.A.

Company Details

Entity Name: COVE, SCHWARTZ & DUNN, C.P.A., P.A.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 13 Jul 1994 (31 years ago)
Date of dissolution: 26 Sep 1997 (27 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 1997 (27 years ago)
Document Number: P94000051681
FEI/EIN Number 65-0503569
Address: 2219 HOLLYWOOD BLVD., SUITE 101, HOLLYWOOD, FL 33020
Mail Address: 2219 HOLLYWOOD BLVD., SUITE 101, HOLLYWOOD, FL 33020
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
DUNN, RUSSELL F Agent 2219 HOLLYWOOD BLVD., HOLLYWOOD, FL 33020

Director

Name Role Address
COVE, DOUGLAS Director 2219 HOLLYWOOD BLVD., SUITE 101, HOLLYWOOD, FL 33020
SCHWARTZ, STEPHEN M Director 2219 HOLLYWOOD BLVD., SUITE 101, HOLLYWOOD, FL 33020
DUNN, RUSSELL F Director 2219 HOLLYWOOD BLVD., SUITE 101, HOLLYWOOD, FL 33020

President

Name Role Address
COVE, DOUGLAS President 2219 HOLLYWOOD BLVD., SUITE 101, HOLLYWOOD, FL 33020

Vice President

Name Role Address
SCHWARTZ, STEPHEN M Vice President 2219 HOLLYWOOD BLVD., SUITE 101, HOLLYWOOD, FL 33020
DUNN, RUSSELL F Vice President 2219 HOLLYWOOD BLVD., SUITE 101, HOLLYWOOD, FL 33020

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 No data No data
REGISTERED AGENT NAME CHANGED 1995-06-20 DUNN, RUSSELL F No data
REGISTERED AGENT ADDRESS CHANGED 1995-06-20 2219 HOLLYWOOD BLVD., HOLLYWOOD, FL 33020 No data

Documents

Name Date
ANNUAL REPORT 1996-04-16
ANNUAL REPORT 1995-03-15

Date of last update: 02 Feb 2025

Sources: Florida Department of State