Search icon

A.L. COVELL ELECTRIC, INC.

Company Details

Entity Name: A.L. COVELL ELECTRIC, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 22 Dec 1998 (26 years ago)
Date of dissolution: 15 Aug 2011 (14 years ago)
Last Event: CONVERSION
Event Date Filed: 15 Aug 2011 (14 years ago)
Document Number: P98000105920
FEI/EIN Number 59-3549860
Address: 600 S. MAIN ST, BROOKSVILLE, FL 34601
Mail Address: 600 S. MAIN ST, BROOKSVILLE, FL 34601
ZIP code: 34601
County: Hernando
Place of Formation: FLORIDA

Agent

Name Role Address
COVELL, ANNA LIISA Agent 600 S. MAIN ST, BROOKSVILLE, FL 34601

President

Name Role Address
COVELL, ANNA LIISA President 600 S. MAIN ST., BROOKSVILLE, FL 34601

Secretary

Name Role Address
COVELL, ANNA LIISA Secretary 600 S. MAIN ST., BROOKSVILLE, FL 34601

Treasurer

Name Role Address
COVELL, ANNA LIISA Treasurer 600 S. MAIN ST., BROOKSVILLE, FL 34601

Vice President

Name Role Address
COVELL, BRYON A Vice President 600 S. MAIN ST., BROOKSVILLE, FL 34601

Events

Event Type Filed Date Value Description
CONVERSION 2011-08-15 No data CONVERSION MEMBER. RESULTING CORPORATION WAS L11000093854. CONVERSION NUMBER 300000115783
CHANGE OF PRINCIPAL ADDRESS 2003-01-23 600 S. MAIN ST, BROOKSVILLE, FL 34601 No data
CHANGE OF MAILING ADDRESS 2003-01-23 600 S. MAIN ST, BROOKSVILLE, FL 34601 No data
REGISTERED AGENT ADDRESS CHANGED 2003-01-23 600 S. MAIN ST, BROOKSVILLE, FL 34601 No data
REGISTERED AGENT NAME CHANGED 2002-01-15 COVELL, ANNA LIISA No data

Documents

Name Date
ANNUAL REPORT 2011-01-07
ANNUAL REPORT 2010-02-19
ANNUAL REPORT 2009-01-06
ANNUAL REPORT 2008-05-23
ANNUAL REPORT 2008-01-10
ANNUAL REPORT 2007-01-09
ANNUAL REPORT 2006-01-10
ANNUAL REPORT 2005-01-10
ANNUAL REPORT 2004-01-08
ANNUAL REPORT 2003-01-23

Date of last update: 01 Feb 2025

Sources: Florida Department of State