Entity Name: | KOVE RESTAURANT ENTERPRISES INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
KOVE RESTAURANT ENTERPRISES 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: | 19 Nov 1999 (25 years ago) |
Date of dissolution: | 24 Sep 2021 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (3 years ago) |
Document Number: | P99000102281 |
FEI/EIN Number |
593608232
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2809 SE 21st Ave, Ocala, FL, 34471, US |
Mail Address: | 2809 SE 21st Ave, OCALA, FL, 34471, US |
ZIP code: | 34471 |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KOVELESKY BARRY | President | 2809 SE 21st Ave, OCALA, FL, 34471 |
KOVELESKY MARLENE | Vice President | 2809 SE 21st Ave, OCALA, FL, 34471 |
KOVELESKY JASON | Chief Operating Officer | 2809 SE 21Ave, OCALA, FL, 34471 |
KOVELESKY BARRY | Agent | 2809 SE 21st Ave, OCALA, FL, 34471 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000119550 | LITTLE CAESARS PIZZA FERNANDINA BEACH | EXPIRED | 2011-12-08 | 2016-12-31 | - | 1734 SOUTH 8TH STREET, FERNANDINA BEACH, FL, 32034 |
G08242700022 | LITTLE CEASARS PIZZA JAX | EXPIRED | 2008-08-29 | 2013-12-31 | - | 6426 BOWDEN ROAD STE 207, JACKSONVILLE, FL, 32216 |
G08242700023 | LITTLE CAESARS PIZZA 1160 | EXPIRED | 2008-08-29 | 2013-12-31 | - | 10133 US HWY 441, BELLEVIEW, FL, 34420 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-01-30 | 2809 SE 21st Ave, Ocala, FL 34471 | - |
CHANGE OF MAILING ADDRESS | 2017-02-14 | 2809 SE 21st Ave, Ocala, FL 34471 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-02-14 | 2809 SE 21st Ave, OCALA, FL 34471 | - |
REGISTERED AGENT NAME CHANGED | 2005-04-28 | KOVELESKY, BARRY | - |
AMENDMENT | 1999-12-13 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J20000112926 | ACTIVE | 19-CA-1840 | MARION COUNTY CIRCUIT COURT | 2020-01-29 | 2025-02-24 | $36,379.63 | AMELIA IMPROVEMENTS, LLC, 565 TAXTER ROAD, SUITE 400, ELMSFORD, NY 10523 |
J20000057576 | LAPSED | 19-CA-2499 | 5TH JUD. CIRC. MARION CO., FL | 2020-01-23 | 2025-01-29 | $32,100.00 | MFBY OCALA, LLC, 810 SEVENTH AVENUE, 10TH FLOOR, NEW YORK, NY 10019 |
J19000251247 | LAPSED | 19CA000139AX | MARION COUNTY CIRCUIT COURT | 2019-03-25 | 2024-04-08 | $187,409.86 | PAWNEE LEASING CORPORATION, 3801 AUTOMATION WAY, SUITE 207, FORT COLLINS, CO 80525 |
J19000586691 | LAPSED | 2018 CA 002387 | MARION CO | 2019-01-29 | 2024-11-27 | $157,244.63 | AEJ BELLEVIEW COMMONS, LLC, 120 WHITE PLAINS ROAD, SUITE 110, TARRYTOWN, NY 10591 |
Name | Date |
---|---|
ANNUAL REPORT | 2020-02-12 |
ANNUAL REPORT | 2019-02-15 |
ANNUAL REPORT | 2018-01-30 |
ANNUAL REPORT | 2017-02-14 |
ANNUAL REPORT | 2016-03-28 |
ANNUAL REPORT | 2015-03-10 |
ANNUAL REPORT | 2014-04-13 |
ANNUAL REPORT | 2013-03-21 |
ANNUAL REPORT | 2012-03-08 |
ANNUAL REPORT | 2011-01-13 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State