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 |
Name | Role |
---|---|
Amanda McFaddin | Vice President |
Name | Role |
---|---|
Adam Frerichs | President |
Name | Role |
---|---|
Robert Wolf, Jr. | Treasurer |
Name | Role |
---|---|
Adam Frerichs | Director |
Robert Wolf, Jr. | Director |
Peter Mason | Director |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Registered Agent |
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 |
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 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0300704 | Personal Injury - Product Liability | 2003-11-12 | other | |||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | MEINHART |
Role | Plaintiff |
Name | HOVEROUND CORPORATION |
Role | Defendant |
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 |
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