Search icon

KOVE RESTAURANT ENTERPRISES INC - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Debts

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

Documents

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