Search icon

A.M. COVELLI COMPANY INC. - Florida Company Profile

Company Details

Entity Name: A.M. COVELLI COMPANY INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

A.M. COVELLI COMPANY 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: 28 Jul 1997 (28 years ago)
Document Number: P97000065339
FEI/EIN Number 650773816

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

Mail Address: 3900 EAST MARKET STREET, WARREN, OH, 44484, US
Address: 6713 SE NORTH MARINA WAY, STUART, FL, 34994, US
ZIP code: 34994
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FIORINO ROBERT A Vice President 3900 EAST MARKET STREET, WARREN, OH, 44484
Murphy Kevin P Secretary 108 Main Avenue SW, Suite 500, Warren, OH, 44481
RICCI KEVIN Agent 4300 W CYPRESS ST STE 850, TAMPA, FL, 33607

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2013-04-09 RICCI, KEVIN -
REGISTERED AGENT ADDRESS CHANGED 2013-04-09 4300 W CYPRESS ST STE 850, TAMPA, FL 33607 -
CHANGE OF PRINCIPAL ADDRESS 1999-04-26 6713 SE NORTH MARINA WAY, STUART, FL 34994 -
CHANGE OF MAILING ADDRESS 1998-10-06 6713 SE NORTH MARINA WAY, STUART, FL 34994 -

Documents

Name Date
ANNUAL REPORT 2025-01-11
ANNUAL REPORT 2024-01-10
ANNUAL REPORT 2023-01-06
ANNUAL REPORT 2022-01-07
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-02-03
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-03-30
ANNUAL REPORT 2016-03-28

Date of last update: 03 Apr 2025

Sources: Florida Department of State