Name: | COVERALL NORTH AMERICA, INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 16 Jun 1999 (26 years ago) |
Authority Date: | 16 Jun 1999 (26 years ago) |
Last Annual Report: | 19 Mar 2002 (23 years ago) |
Organization Number: | 0475834 |
Principal Office: | 500 W CYPRESS CREEK RD, SUITE 580, FT LAUDERDALE, FL 33309 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
Philip W Kubec | Director |
Name | Role |
---|---|
Henry Novak | Secretary |
Name | Role |
---|---|
TED ELLIOTT | Vice President |
Name | Role |
---|---|
PHILIP W KUBEC | President |
Name | Status | Expiration Date |
---|---|---|
GLOBAL COLLECTION SYSTEMS | Inactive | 2006-12-11 |
GLOBAL FRANCHISE FINANCING | Inactive | 2006-12-11 |
COVERALL CLEANING CONCEPTS | Inactive | 2006-07-02 |
COVERALL OF NORTHERN KENTUCKY | Inactive | 2004-06-16 |
Name | File Date |
---|---|
Revocation of Certificate of Authority | 2003-11-01 |
Annual Report | 2002-04-22 |
Certificate of Assumed Name | 2001-12-11 |
Certificate of Assumed Name | 2001-12-11 |
Annual Report | 2001-12-07 |
Statement of Change | 2001-10-29 |
Certificate of Assumed Name | 2001-07-02 |
Annual Report | 2000-09-12 |
Application for Certificate of Authority | 1999-06-16 |
Certificate of Assumed Name | 1999-06-16 |
Sources: Kentucky Secretary of State