Search icon

HOVEROUND CORPORATION

Branch

Company Details

Name: HOVEROUND CORPORATION
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 19 Mar 1997 (28 years ago)
Authority Date: 19 Mar 1997 (28 years ago)
Last Annual Report: 17 Jun 2024 (10 months ago)
Branch of: HOVEROUND CORPORATION, FLORIDA (Company Number V32694)
Organization Number: 0430238
Industry: Miscellaneous Retail
Number of Employees: Small (0-19)
Principal Office: 6015 31st St E Ste 201, Bradenton, FL 34203
Place of Formation: FLORIDA

Vice President

Name Role
Amanda McFaddin Vice President

President

Name Role
Adam Frerichs President

Treasurer

Name Role
Robert Wolf, Jr. Treasurer

Director

Name Role
Adam Frerichs Director
Robert Wolf, Jr. Director
Peter Mason Director

Registered Agent

Name Role
C T CORPORATION SYSTEM Registered Agent

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Professional Licensing 263990 Home Medical Equipment and Services Provider Active 2020-06-01 - - 2026-09-30 307 Treeworth Boulevard, Broadview Heights, OH 44147
Department of Professional Licensing 170381 Home Medical Equipment and Services Provider Expired 2015-06-19 - - 2020-06-01 165 Ken-Mar Industrial Pkwy, Broadview Heights, OH 44147
Department of Professional Licensing 169757 Home Medical Equipment and Services Provider Surrendered 2012-08-28 - - 2026-09-30 470 Conway Court B-7, Lexington, KY 40511
Department of Professional Licensing 169730 Home Medical Equipment and Services Provider Expired 2012-08-27 - - 2015-09-30 6010 Cattleridge Drive, Sarasota, FL 34232

Filings

Name File Date
Annual Report 2024-06-17
Annual Report 2023-06-02
Annual Report 2022-06-22
Principal Office Address Change 2022-06-20
Annual Report 2021-06-11
Annual Report 2020-06-11
Annual Report 2019-06-04
Annual Report 2018-05-10
Annual Report 2017-06-16
Principal Office Address Change 2017-01-27

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0300704 Personal Injury - Product Liability 2003-11-12 other
Circuit Sixth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2003-11-12
Termination Date 2006-10-06
Date Issue Joined 2004-07-12
Pretrial Conference Date 2006-08-28
Section 1332
Sub Section PI
Status Terminated

Parties

Name MEINHART
Role Plaintiff
Name HOVEROUND CORPORATION
Role Defendant
0900356 Personal Injury - Product Liability 2009-05-18 other
Circuit Sixth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2009-05-18
Termination Date 2010-06-22
Date Issue Joined 2009-06-19
Section 1446
Sub Section PL
Status Terminated

Parties

Name MCGINNIS
Role Plaintiff
Name HOVEROUND CORPORATION
Role Defendant
1800081 Personal Injury - Product Liability 2018-05-25 voluntarily
Circuit Sixth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 1000000
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 4
Filing Date 2018-05-25
Termination Date 2018-09-25
Date Issue Joined 2018-05-25
Section 1446
Sub Section PL
Status Terminated

Parties

Name CHILDS
Role Plaintiff
Name HOVEROUND CORPORATION
Role Defendant

Sources: Kentucky Secretary of State