Search icon

DEVSON, INC. - Florida Company Profile

Company Details

Entity Name: DEVSON, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DEVSON, 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: 10 May 1978 (47 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: 571588
FEI/EIN Number 591826621

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 253 COBLE DRIVE, LONGWOOD, FL, 32779
Mail Address: 475 MONTGOMERY PLACE, ALTAMONTE SPRINGS, FL, 32714
ZIP code: 32779
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KELLEY, GOLDBERG, LEACH, & COHN, PL Agent -
BALANI VEENA K President 253 COBLE DRIVE, LONGWOOD, FL, 32779
BALANI VEENA K Director 253 COBLE DRIVE, LONGWOOD, FL, 32779

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2007-05-01 253 COBLE DRIVE, LONGWOOD, FL 32779 -
CHANGE OF MAILING ADDRESS 2005-04-11 253 COBLE DRIVE, LONGWOOD, FL 32779 -
REGISTERED AGENT NAME CHANGED 2005-04-11 KELLEY, GOLDBERG, LEACH & COHN PL -
REGISTERED AGENT ADDRESS CHANGED 2005-04-11 475 MONTGOMERY PLACE, ALTAMONTE SPRINGS, FL 32714 -

Documents

Name Date
ANNUAL REPORT 2007-05-01
ANNUAL REPORT 2006-04-28
ANNUAL REPORT 2005-04-11
ANNUAL REPORT 2004-05-03
ANNUAL REPORT 2003-04-18
ANNUAL REPORT 2002-04-01
ANNUAL REPORT 2001-02-19
ANNUAL REPORT 2000-05-26
ANNUAL REPORT 1999-04-06
ANNUAL REPORT 1998-01-26

Date of last update: 02 Mar 2025

Sources: Florida Department of State