Search icon

COVA DEVELOPMENT, INC. - Florida Company Profile

Company Details

Entity Name: COVA DEVELOPMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COVA DEVELOPMENT, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 08 Dec 1997 (27 years ago)
Date of dissolution: 22 Sep 2000 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (25 years ago)
Document Number: P97000103024
FEI/EIN Number 650798336

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

Address: 1535 W. 35TH PL., HIALEAH, FL, 33012
Mail Address: 1535 W. 35TH PL., HIALEAH, FL, 33012
ZIP code: 33012
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COVARRUBIAS ANGEL S President 17520 NW 67 PLACE #3-G, MIAMI, FL, 33015
COVARRUBIAS ANGEL S Director 17520 NW 67 PLACE #3-G, MIAMI, FL, 33015
COVARRUBIAS ANGEL S Agent 1535 W. 35TH PL., HIALEAH, FL, 33012

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
REGISTERED AGENT NAME CHANGED 2000-08-22 COVARRUBIAS, ANGEL S -
AMENDMENT 2000-08-22 - -
REGISTERED AGENT ADDRESS CHANGED 2000-06-13 1535 W. 35TH PL., HIALEAH, FL 33012 -
CHANGE OF PRINCIPAL ADDRESS 2000-06-13 1535 W. 35TH PL., HIALEAH, FL 33012 -
AMENDMENT 2000-06-13 - -
CHANGE OF MAILING ADDRESS 2000-06-13 1535 W. 35TH PL., HIALEAH, FL 33012 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J01000068284 LAPSED 01-00990-CA-21 11TH JUD CIRC MIAMI-DADE CNTY 2001-08-02 2006-12-17 $23574.41 BADCO SUPPL;Y CORP., 5420 N. 59TH STREET, TAMPA, FL 33610
J03000248080 LAPSED 01-00690 CA 32 MIAMI-DADE CIRCUIT COURT 2001-04-16 2008-09-02 $32,140.08 AMERICAN BUILDERS & CONTRACTORS SUPPLY CO., INC., 5100B NW 9TH AVENUE, FT. LAUDERDALE, FL 33309

Documents

Name Date
DEBIT MEMO 2001-02-27
REINSTATEMENT 2000-11-20
Amendment 2000-08-22
Amendment 2000-06-13
ANNUAL REPORT 1999-03-04
ANNUAL REPORT 1998-05-08
Domestic Profit 1997-12-08

Date of last update: 02 May 2025

Sources: Florida Department of State