Search icon

COVINGTON PLACE, INC. - Florida Company Profile

Company Details

Entity Name: COVINGTON PLACE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COVINGTON PLACE, 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: 22 Dec 1998 (26 years ago)
Date of dissolution: 21 Sep 2001 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (24 years ago)
Document Number: P98000105905
FEI/EIN Number 650882742

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

Address: 1203 NORTH FEDERAL HIGHWAY, HOLLYWOOD, FL, 33020
Mail Address: 1203 NORTH FEDERAL HIGHWAY, HOLLYWOOD, FL, 33020
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AMERILAWYER Agent 343 ALMERIA AVENUE, CORAL GABLES, FL, 33134
VENEZIA ALBERTO President 1203 NORTH FEDERAL HIGHWAY, HOLLYWOOD, FL, 33020
VENEZIA ALBERTO Treasurer 1203 NORTH FEDERAL HIGHWAY, HOLLYWOOD, FL, 33020
VENEZIA ALBERTO Director 1203 NORTH FEDERAL HIGHWAY, HOLLYWOOD, FL, 33020
VENEZIA MICHELLA Secretary 1203 NORTH FEDERAL HIGHWAY, HOLLYWOOD, FL, 33020
VENEZIA MICHELLA Vice President 1203 NORTH FEDERAL HIGHWAY, HOLLYWOOD, FL, 33020
VENEZIA MICHELLA Director 1203 NORTH FEDERAL HIGHWAY, HOLLYWOOD, FL, 33020

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -

Documents

Name Date
ANNUAL REPORT 2000-03-02
Domestic Profit 1998-12-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State