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 |
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 |
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 | - |
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