Search icon

COVE DISTRIBUTION, INC. - Florida Company Profile

Company Details

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

COVE DISTRIBUTION, 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: 21 Feb 1996 (29 years ago)
Document Number: P96000016095
FEI/EIN Number 650642254

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

Address: 4800 Hwy A1A, Vero Beach, FL, 32963, US
Mail Address: 175 Normandy Rd, Mooresville, NC, 28117, US
ZIP code: 32963
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
F. KENNETH TOMEK Agent 10100 W. SAMPLE RD., CORAL SPRINGS, FL, 33065
ADAMS DE BLOHM MARY L Treasurer 175 NORMANDY RD, MOORESVILLE, NC, MOORESVILLE, NC, 28117
BLOHM JORGE T Director 175 NORMANDY RD, MOORESVILLE, NC, MOORESVILLE, NC, 28117

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-01-16 4800 Hwy A1A, 412, Vero Beach, FL 32963 -
CHANGE OF PRINCIPAL ADDRESS 2014-03-04 4800 Hwy A1A, 412, Vero Beach, FL 32963 -
REGISTERED AGENT ADDRESS CHANGED 2006-02-16 10100 W. SAMPLE RD., SUITE 318, CORAL SPRINGS, FL 33065 -
REGISTERED AGENT NAME CHANGED 1997-03-10 F. KENNETH TOMEK -

Documents

Name Date
ANNUAL REPORT 2025-01-24
ANNUAL REPORT 2024-02-11
ANNUAL REPORT 2023-01-16
ANNUAL REPORT 2022-02-09
ANNUAL REPORT 2021-03-25
ANNUAL REPORT 2020-02-28
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-01-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State