Hoveround Corporation Overview
Hoveround Corporation filed as a Domestic for Profit Corporation in the State of Florida on Monday, April 27, 1992 and is approximately thirty-two years old, as recorded in documents filed with Florida Department of State.
Sponsored
Learn More
D&B Reports Available for
Hoveround Corporation
Network Visualizer
Advertisements
Key People
Who own Hoveround Corporation
Name | |
---|---|
Thomas E. Kruse 6 |
President
Chief Executive Officer
NonDir
NonPres
CEO
Chief Executive Officer
|
Lauri Summerville |
President
Vice President
NonTreas
Vice-President
|
Adam Frerichs |
CEO
|
Donna Santella |
Vice President
|
Nancey Syvong |
Secretary
|
Jeff M. Moone |
Vice President
Director
Vice-President
|
Debra Silvers |
Vice President
Vice-President
|
Amanda McFaddin |
Vice President
|
Steven L. Rist 41 |
NonSec
Treasurer
Secretary
Director
Assistant Sec.
Assistant Secretary
|
Thomas H. Quinn 37 |
Chairman
Director
Secretary
Chairman of the Boar
Governing Person
|
George W. Kruse 5 |
CFO
Vice President
Vice-President
Chief Financial Officer
Cp
|
G. Robert Fisher 13 |
Treasurer
Secretary
Assistant Sec.
Assistant Secretary
|
Lisa M. Ondrula 5 |
Treasurer
Vice President
Vice-President
Finance and Accounti
Vp-Finance-Accountin
NonTreas
|
G. Robert Fisher |
Treasurer
Secretary
|
Gordon L. Nelson 49 |
Director
Vice-President
Vice President
Assistant Sec.
Assistant Secretary
NonDir
|
John W. Jordan 36 |
Director
Governing Person
|
Morris C. Aaron |
Director
|
Jeffrey E. Moone |
Vice President
|
James E. Kruse |
Vice President
Vice-President
|
Jeffrey Hilton |
Vice President
|
Showing 8 records out of 20
Known Addresses for Hoveround Corporation
6010 Cattleridge Dr
Sarasota, FL 34232
2151 Whitfield Industrial Way
Sarasota, FL 34243
6015 31st St E
Bradenton, FL 34203
4520 Main St
Kansas City, MO 64111
1751 Lake Cook Rd
Deerfield, IL 60015
6300 Limousine Dr
Raleigh, NC 27617
9433 Winkler Dr
Houston, TX 77017
2151 Whitfield Indus Way
Sarasota, FL 34243
63 Oliver St
Cohoes, NY 12047
Corporate Filings for Hoveround Corporation
Florida Department of State
Filing Type: | Domestic for Profit Corporation |
---|---|
Status: | Active |
State: | Florida |
State ID: | V32694 |
Date Filed: | Monday, April 27, 1992 |
Registered Agent | George W. Kruse |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Active In existence |
State: | Texas |
State ID: | 12463406 |
Date Filed: | Tuesday, January 5, 1999 |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Active |
State: | California |
Foreign State: | Florida |
State ID: | 02000778 |
Date Filed: | Monday, February 3, 1997 |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Active |
State: | Nevada |
Foreign State: | Florida |
State ID: | C7387-1996 |
Date Filed: | Tuesday, April 2, 1996 |
Registered Agent | The Corporation Trust Company of Nevada |
New York Department of State
Filing Type: | Foreign Business Corporation |
---|---|
Status: | Active |
State: | New York |
Foreign State: | Florida |
County: | ALBANY |
State ID: | 2125664 |
Date Filed: | Monday, March 24, 1997 |
DOS Process | Hoveround Corporation |
Source Record | NY DOS |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
4/2/1996 | Foreign Qualification | ||
3/24/1997 | Name History/Actual | Hoveround Corporation | |
9/29/1997 | Registered Agent Address Change | CSC SERVICES OF NEVADA, INC. EJF NV EJF | |
3/19/1998 | Annual List | ||
1/5/1999 | Application For Certificate Of Authority | ||
4/12/1999 | Annual List | ||
3/15/2000 | Annual List | ||
4/2/2001 | Annual List | ||
3/20/2002 | Change of Registered Agent/Office | ||
3/20/2002 | Registered Agent Change | CSC SERVICES OF NEVADA, INC. ROOM E 502 EAST JOHN STREET CARSON CITY NV 89706 EJF | |
4/23/2002 | Annual List | ||
12/31/2002 | Public Information Report (PIR) | ||
12/31/2002 | Public Information Report (PIR) | ||
4/16/2003 | Annual List | ||
12/31/2003 | Public Information Report (PIR) | ||
4/15/2004 | Annual List | List of Officers for 2004 to 2005 | |
12/31/2004 | Public Information Report (PIR) | ||
3/29/2005 | Annual List | ||
12/31/2005 | Public Information Report (PIR) | ||
4/24/2006 | Annual List | ||
5/2/2006 | Amended List | ||
12/31/2006 | Public Information Report (PIR) | ||
3/21/2007 | Annual List | ||
12/31/2007 | Public Information Report (PIR) | ||
4/9/2008 | Annual List | ||
12/31/2008 | Public Information Report (PIR) | ||
2/23/2009 | Annual List | 2009-2010 | |
12/31/2009 | Public Information Report (PIR) | ||
4/7/2010 | Annual List | ||
4/19/2010 | Change of Name or Address by Registered Agent | ||
12/31/2010 | Public Information Report (PIR) | ||
3/4/2011 | Annual List | 11-12 | |
12/31/2011 | Public Information Report (PIR) | ||
4/6/2012 | Annual List | ||
6/6/2012 | Amended List | ||
7/5/2012 | Application for Amended Registration | ||
12/31/2012 | Public Information Report (PIR) | ||
4/5/2013 | Annual List | ||
12/2/2013 | Change of Name or Address by Registered Agent | ||
12/31/2013 | Public Information Report (PIR) | ||
3/26/2014 | Annual List | ||
3/9/2015 | Annual List | ||
3/2/2016 | Annual List | ||
12/31/2016 | Public Information Report (PIR) | ||
1/17/2017 | Application for Amended Registration | ||
1/30/2017 | Annual List | ||
12/31/2017 | Public Information Report (PIR) | ||
4/23/2018 | Annual List | ||
12/31/2018 | Public Information Report (PIR) | ||
12/31/2018 | Public Information Report (PIR) | ||
4/16/2019 | Annual List | ||
12/31/2021 | Public Information Report (PIR) | ||
12/31/2022 | Public Information Report (PIR) |
Trademarks for Hoveround Corporation
Serial Number:
77313707
Drawing Code: 4000
|
|
Serial Number:
77313689
Drawing Code: 4000
|
|
Serial Number:
86546065
Drawing Code: 4000
|
|
Serial Number:
78253917
Drawing Code: 5000
|
|
Serial Number:
78680474
Drawing Code: 4000
|
|
Serial Number:
78860979
Drawing Code: 4000
|
|
Serial Number:
76170829
Drawing Code: 1000
|
|
Serial Number:
74262115
Drawing Code:
|
|
Serial Number:
76415686
Drawing Code: 1000
|
|
Serial Number:
77121129
Drawing Code: 4000
|
Advertisements
Sources
Florida Department of State
Data last refreshed on Wednesday, January 10, 2024
Data last refreshed on Wednesday, January 10, 2024
New York Department of State
Data last refreshed on Tuesday, March 19, 2024
Data last refreshed on Tuesday, March 19, 2024
Nevada Secretary of State
Data last refreshed on Wednesday, May 8, 2019
Data last refreshed on Wednesday, May 8, 2019
California Secretary of State
Data last refreshed on Monday, April 4, 2022
Data last refreshed on Monday, April 4, 2022
Texas Secretary of State
Data last refreshed on Saturday, March 2, 2024
Data last refreshed on Saturday, March 2, 2024
What next?
Follow
Receive an email notification when changes occur for Hoveround Corporation.
Notifications include:
- New company roles
- Change in active status
- Location updates
- New connections
Follow
Create Account
Create a free account to access additional details for Hoveround Corporation and other profiles that you visit
Benefits include:
- Access to more records
- Full screen network visualizer
- Follow profiles
- See how people are connected
Advertisements
9
Known Addresses
6010 Cattleridge Dr Sarasota, FL 34232
2151 Whitfield Industrial Way Sarasota, FL 34243
6015 31st St E Bradenton, FL 34203
4520 Main St Kansas City, MO 64111
1751 Lake Cook Rd Deerfield, IL 60015
6300 Limousine Dr Raleigh, NC 27617
9433 Winkler Dr Houston, TX 77017
2151 Whitfield Indus Way Sarasota, FL 34243
63 Oliver St Cohoes, NY 12047
These addresses are known to be associated with Hoveround Corporation however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
5
Corporate Records