Search icon

COVELLI FLORIDA PROPERTIES, INC. - Florida Company Profile

Company Details

Entity Name: COVELLI FLORIDA PROPERTIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COVELLI FLORIDA PROPERTIES, 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: 23 Feb 1998 (27 years ago)
Last Event: AMENDMENT
Event Date Filed: 13 May 2013 (12 years ago)
Document Number: P98000018069
FEI/EIN Number 650873587

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

Address: 4300 W Cypress St Suite 850, Tampa, FL, 33607, US
Mail Address: 3900 MARKET ST, WARREN, OH, 44484
ZIP code: 33607
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FIORINO ROBERT A Vice President 8900 E. MARKET ST, WARREN, OH, 44484
Murphy Kevin P Secretary 108 Main Avenue SW, Suite 500, Warren, OH, 44481
Ricci Kevin Agent 4300 W Cypress St Suite 850, Tampa, FL, 33607

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-01-09 4300 W Cypress St Suite 850, Tampa, FL 33607 -
REGISTERED AGENT NAME CHANGED 2021-01-09 Ricci, Kevin -
REGISTERED AGENT ADDRESS CHANGED 2021-01-09 4300 W Cypress St Suite 850, Tampa, FL 33607 -
AMENDMENT 2013-05-13 - -
CHANGE OF MAILING ADDRESS 2001-04-05 4300 W Cypress St Suite 850, Tampa, FL 33607 -

Documents

Name Date
ANNUAL REPORT 2025-01-11
ANNUAL REPORT 2024-01-15
ANNUAL REPORT 2023-01-06
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-01-09
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