Search icon

KOVACK SECURITIES INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: KOVACK SECURITIES INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

KOVACK SECURITIES INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 23 Apr 1997 (28 years ago)
Last Event: AMENDMENT
Event Date Filed: 23 Dec 2008 (16 years ago)
Document Number: P97000036482
FEI/EIN Number 65-0747270

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

Address: 6451 N FEDERAL HWY, STE 1201, FT LAUDERDALE, FL 33308
Mail Address: 6451 N FEDERAL HWY, STE 1201, FT LAUDERDALE, FL 33308
ZIP code: 33308
County: Broward
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of KOVACK SECURITIES INC., MISSISSIPPI 1387955 MISSISSIPPI
Headquarter of KOVACK SECURITIES INC., ALABAMA 000-913-936 ALABAMA
Headquarter of KOVACK SECURITIES INC., NEW YORK 2917030 NEW YORK
Headquarter of KOVACK SECURITIES INC., NEW YORK 2365177 NEW YORK
Headquarter of KOVACK SECURITIES INC., MINNESOTA 477368ae-8ad4-e011-a886-001ec94ffe7f MINNESOTA
Headquarter of KOVACK SECURITIES INC., KENTUCKY 0547995 KENTUCKY
Headquarter of KOVACK SECURITIES INC., IDAHO 633870 IDAHO

Central Index Key

CIK number Mailing Address Business Address Phone
1056451 6451 N. FEDERAL HWY., SUITE 1201, FT. LAUDERDALE, FL, 33308 6451 N. FEDERAL HWY., SUITE 1201, FT. LAUDERDALE, FL, 33308 954-670-0620

Filings since 2024-02-29

Form type X-17A-5
File number 008-50847
Filing date 2024-02-29
Reporting date 2023-12-31
File View File

Filings since 2023-02-28

Form type X-17A-5
File number 008-50847
Filing date 2023-02-28
Reporting date 2022-12-31
File View File

Filings since 2022-02-28

Form type X-17A-5
File number 008-50847
Filing date 2022-02-28
Reporting date 2021-12-31
File View File

Filings since 2021-03-01

Form type X-17A-5
File number 008-50847
Filing date 2021-03-01
Reporting date 2020-12-31
File View File

Filings since 2020-03-02

Form type X-17A-5
File number 008-50847
Filing date 2020-03-02
Reporting date 2019-12-31
File View File

Filings since 2019-02-28

Form type X-17A-5
File number 008-50847
Filing date 2019-02-28
Reporting date 2018-12-31
File View File

Filings since 2018-02-28

Form type X-17A-5
File number 008-50847
Filing date 2018-02-28
Reporting date 2017-12-31
File View File

Filings since 2017-04-05

Form type X-17A-5/A
File number 008-50847
Filing date 2017-04-05
Reporting date 2016-12-31
File View File

Filings since 2017-02-27

Form type X-17A-5
File number 008-50847
Filing date 2017-02-27
Reporting date 2016-12-31
File View File

Filings since 2016-02-25

Form type X-17A-5
File number 008-50847
Filing date 2016-02-25
Reporting date 2015-12-31
File View File

Filings since 2015-05-20

Form type X-17A-5
File number 008-50847
Filing date 2015-05-20
Reporting date 2014-12-31
File View File

Filings since 2014-02-28

Form type X-17A-5
File number 008-50847
Filing date 2014-02-28
Reporting date 2013-12-31
File View File

Filings since 2013-03-01

Form type X-17A-5
File number 008-50847
Filing date 2013-03-01
Reporting date 2012-12-31
File View File

Filings since 2012-02-29

Form type X-17A-5
File number 008-50847
Filing date 2012-02-29
Reporting date 2011-12-31
File View File

Filings since 2011-02-24

Form type X-17A-5
File number 008-50847
Filing date 2011-02-24
Reporting date 2010-12-31
File View File

Filings since 2010-02-25

Form type X-17A-5
File number 008-50847
Filing date 2010-02-25
Reporting date 2009-12-31
File View File

Filings since 2009-02-27

Form type X-17A-5
File number 008-50847
Filing date 2009-02-27
Reporting date 2008-12-31
File View File

Filings since 2008-02-22

Form type X-17A-5
File number 008-50847
Filing date 2008-02-22
Reporting date 2007-12-31
File View File

Filings since 2007-05-14

Form type X-17A-5
File number 008-50847
Filing date 2007-05-14
Reporting date 2006-12-31
File View File

Filings since 2007-02-20

Form type FOCUSN
File number 008-50847
Filing date 2007-02-20
Reporting date 2006-12-31
File View File

Filings since 2006-02-21

Form type X-17A-5
File number 008-50847
Filing date 2006-02-21
Reporting date 2005-12-31
File View File

Filings since 2005-02-14

Form type FOCUSN
File number 008-50847
Filing date 2005-02-14
Reporting date 2004-12-31
File View File

Filings since 2005-02-14

Form type X-17A-5
File number 008-50847
Filing date 2005-02-14
Reporting date 2004-12-31
File View File

Filings since 2004-02-10

Form type X-17A-5
File number 008-50847
Filing date 2004-02-10
Reporting date 2003-12-31
File View File

Filings since 2003-02-24

Form type X-17A-5
File number 008-50847
Filing date 2003-02-24
Reporting date 2002-12-31
File View File

Filings since 2002-02-19

Form type X-17A-5
File number 008-50847
Filing date 2002-02-19
Reporting date 2001-12-31
File View File

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
25490070RG17Z4I70I82 P97000036482 US-FL GENERAL ACTIVE -

Addresses

Legal 6451 North Federal Highway, Suite 1201, Ft. Lauderdale, US-FL, US, 33308
Headquarters 6451 North Federal Highway, Suite 1201, Ft. Lauderdale, US-FL, US, 33308

Registration details

Registration Date 2017-12-01
Last Update 2024-08-22
Status LAPSED
Next Renewal 2018-12-01
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As P97000036482

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
KOVACK SECURITIES, INC. 401(K) PLAN 2009 650747270 2010-05-19 KOVACK SECURITIES, INC. 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 523120
Sponsor’s telephone number 9547824771
Plan sponsor’s address 6451 N. FEDERAL HIGHWAY 1201, FT. LAUDERDALE, FL, 33308

Plan administrator’s name and address

Administrator’s EIN 650747270
Plan administrator’s name KOVACK SECURITIES, INC.
Plan administrator’s address 6451 N. FEDERAL HIGHWAY 1201, FT. LAUDERDALE, FL, 33308
Administrator’s telephone number 9547824771

Signature of

Role Plan administrator
Date 2010-05-19
Name of individual signing RONALD KOVACK
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2010-05-19
Name of individual signing RONALD KOVACK
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
Kovack, Brian Agent 6451 N Federal Hwy, Suite 1201, FT. LAUDERDALE, FL 33308
KOVACK, BRIAN J Chief Executive Officer 6451 N Federal Hwy, Suite 1201 FORT LAUDERDALE, FL 33308

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-01-07 Kovack, Brian -
REGISTERED AGENT ADDRESS CHANGED 2016-01-28 6451 N Federal Hwy, Suite 1201, FT. LAUDERDALE, FL 33308 -
AMENDMENT 2008-12-23 - -
CHANGE OF PRINCIPAL ADDRESS 2002-04-19 6451 N FEDERAL HWY, STE 1201, FT LAUDERDALE, FL 33308 -
CHANGE OF MAILING ADDRESS 2002-04-19 6451 N FEDERAL HWY, STE 1201, FT LAUDERDALE, FL 33308 -
AMENDMENT 2001-04-06 - -
AMENDMENT 2000-12-15 - -

Court Cases

Title Case Number Docket Date Status
KOVACK SECURITIES, INC. VS CATHERINE REGISTER GIBSON 4D2013-0390 2013-02-05 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502012CA000178XXXXMB

Parties

Name KOVACK SECURITIES INC.
Role Appellant
Status Active
Representations Todd A. Zuckerbrod
Name CATHERINE REGISTER GIBSON
Role Appellee
Status Active
Representations Benjamin Lee Alexander
Name Hon. Meenu Sasser
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-12-12
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ 20 DAYS TO 12/30/13
On Behalf Of KOVACK SECURITIES, INC.
Docket Date 2015-12-17
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2014-11-07
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2014-11-07
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2014-10-16
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Unconditionally ~ ORDERED that the appellee's motion for attorney's fees filed November 20, 2013, is granted. On remand the trial court shall set the amount of the attorney's fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection therewith, including but not limited to preparation of a responsive pleading, shall be taken into account in computing the amount of the fee
Docket Date 2014-10-16
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2014-09-30
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ CERT. COPY FILED 9/29/14
Docket Date 2014-09-29
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description **DNU** ORD-From Circuit Court ~ PER DOBRICK ORDER
Docket Date 2014-09-02
Type Order
Subtype Order to File Response re Jurisdiction
Description Aplnt to Obtain Final Order-Per Dobrick ~ It appearing that the order to which the Notice of Appeal is directed is a non-appealable, non-final order, appellant shall have thirty (30) days in which to obtain a final order pursuant to section 682.15, Florida Statutes (2013), and to file a copy thereof in this court. Failure to do so will result in sua sponte dismissal of the appeal. An amended notice of appeal shall be filed in the lower court. See Fla. R. App. P. 9.110(l); Dobrick v. Discovery Cruises, Inc., 581 So. 2d 645 (Fla. 4th DCA 1991). ORDERED that the trial court is specifically authorized, pursuant to Fla. R. App. P. 9.600(b), upon appropriate application, to enter a final order in these proceedings.
Docket Date 2014-02-28
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of KOVACK SECURITIES, INC.
Docket Date 2014-02-28
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ DENIED; SEE 10-16-14 ORDER
On Behalf Of KOVACK SECURITIES, INC.
Docket Date 2014-02-28
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Allowing Attachment to Record ~ ORDERED that the appellant's motion filed February 26, 2014, to supplement the record is granted, and the record is hereby supplemented to include the July 16, 2013, Means of Final Disposition.
Docket Date 2014-02-26
Type Record
Subtype Supplemental Record
Description Supplemental Records
On Behalf Of KOVACK SECURITIES, INC.
Docket Date 2014-02-26
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of KOVACK SECURITIES, INC.
Docket Date 2014-01-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellant's motion filed January 17, 2014, and amended motion filed January 21, 2014, for extension of time are granted, and appellant shall serve the reply brief within thirty (30) days from the date of the entry of this order. In addition, if the reply brief is served after the time provided for in this order said brief may be stricken.
Docket Date 2014-01-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ *AMENDED*
On Behalf Of KOVACK SECURITIES, INC.
Docket Date 2014-01-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of KOVACK SECURITIES, INC.
Docket Date 2013-12-30
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ 20 DAYS TO 01/19/14
On Behalf Of KOVACK SECURITIES, INC.
Docket Date 2013-11-20
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of CATHERINE REGISTER GIBSON
Docket Date 2013-11-20
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of CATHERINE REGISTER GIBSON
Docket Date 2013-10-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's motion filed October 18, 2013, for extension of time is granted, and appellee shall serve the answer brief on or before November 20, 2013. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2013-10-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of CATHERINE REGISTER GIBSON
Docket Date 2013-09-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's motion filed September 19, 2013, for extension of time is granted, and appellee shall serve the answer brief on or before October 21, 2013. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2013-09-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of CATHERINE REGISTER GIBSON
Docket Date 2013-08-30
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of KOVACK SECURITIES, INC.
Docket Date 2013-08-29
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Allowing Attachment to Record ~ ORDERED that the appellant's motion filed August 26, 2013, to supplement the record is granted, and the record is hereby supplemented to include:A. August 1, 2012, email from Appellant's counsel to Judge Sasser providing Motion to Vacate attached; B. August 6, 2012, email from Appellant's counsel to Judge Sasser re: motion should not be sent to judge until set for hearing; C. September 3, 2012, letter from Appellant's counsel to Judge Sasser referencing hearing on Motion to Vacate scheduled for October 17, 2012; D. October 2, 2012, letter from Appellant's counsel to Judge Sasser referencing hearing on Motion to Vacate scheduled for October 17, 2012, and resending proposed Order setting hearing; E. October 10, 2012, emailed letter from Appellant's counsel to Judge Sasser referencing the Motion to Vacate sent August 1, 2012, and providing proof of mailing and email;F. October 11, 2012, email from trial court to Appellant's counsel informing Appellant's counsel that Motion to Vacate had not been filed with clerk of court and October 17, 2012, hearing on that motion will not go forward.
Docket Date 2013-08-27
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ **e**
On Behalf Of KOVACK SECURITIES, INC.
Docket Date 2013-08-26
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of KOVACK SECURITIES, INC.
Docket Date 2013-08-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's unopposed motion filed July 26, 2013, for extension of time is granted, and appellant shall serve the initial brief on or before August 29, 2013. In addition, if the initial brief is not served within the time provided for in this order the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2013-07-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ (GRANTED 8/1/13)
On Behalf Of KOVACK SECURITIES, INC.
Docket Date 2013-06-26
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 20 DAYS TO 07/30/13
On Behalf Of KOVACK SECURITIES, INC.
Docket Date 2013-05-23
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 30 DAYS TO 07/10/13
On Behalf Of KOVACK SECURITIES, INC.
Docket Date 2013-05-20
Type Record
Subtype Record on Appeal
Description Received Records ~ ONE (1) VOLUME (NO CD REQUIRED)
Docket Date 2013-05-07
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 30 DAYS TO 06/10/13
On Behalf Of KOVACK SECURITIES, INC.
Docket Date 2013-04-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's motion filed April 10, 2013, for extension of time is granted, and appellant shall serve the initial brief on or before May 10, 2013. In addition, if the initial brief is not served within the time provided for in this order the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2013-04-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of KOVACK SECURITIES, INC.
Docket Date 2013-04-08
Type Order
Subtype Order on Motion for Reinstatement
Description ORD-Reinstatement ~ ORDERED that the appellant's motion filed April 1, 2013, for reinstatement is granted, and the above-styled appeal is hereby reinstated.
Docket Date 2013-04-01
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement
On Behalf Of KOVACK SECURITIES, INC.
Docket Date 2013-03-21
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-No Filing Fee ~ ORDERED sua sponte, the above-styled appeal is hereby dismissed for nonpayment of the $300.00 filing fee.
Docket Date 2013-03-21
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk ~ REINSTATED 4-8-13
Docket Date 2013-02-07
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal
Docket Date 2013-02-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2013-02-05
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2013-02-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of KOVACK SECURITIES, INC.

Documents

Name Date
ANNUAL REPORT 2025-01-06
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-01-06
ANNUAL REPORT 2022-01-03
ANNUAL REPORT 2021-01-07
ANNUAL REPORT 2020-01-03
ANNUAL REPORT 2019-01-09
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1895237107 2020-04-10 0455 PPP 6451 N FEDERAL HWY STE 1201, FORT LAUDERDALE, FL, 33308-1402
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 714200
Loan Approval Amount (current) 714300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FORT LAUDERDALE, BROWARD, FL, 33308-1402
Project Congressional District FL-23
Number of Employees 46
NAICS code 523110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 722494.61
Forgiveness Paid Date 2021-06-11

Date of last update: 01 Feb 2025

Sources: Florida Department of State