Search icon

DOVETAIL MANAGING GENERAL AGENCY CORPORATION

Company Details

Entity Name: DOVETAIL MANAGING GENERAL AGENCY CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 16 Apr 2008 (17 years ago)
Date of dissolution: 10 Feb 2023 (2 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 10 Feb 2023 (2 years ago)
Document Number: F08000001707
FEI/EIN Number 20-8853828
Address: 1166 Avenue of the Americas, New York, NY, 10036, US
Mail Address: 1166 AVENUE OF THE AMERICAS, NEW YORK, NY, 10036, US
Place of Formation: SOUTH CAROLINA

Vice President

Name Role Address
Adams Claudric E Vice President 1166 Avenue of the Americas, New York, NY, 10036

Treasurer

Name Role Address
Temme Kelly Treasurer 1166 Avenue of the Americas, New York, NY, 10036
Jahnel Ferdinand E Treasurer 1166 Avenue of the Americas, New York, NY, 10036

Director

Name Role Address
Stone Susan Director 1166 Avenue of the Americas, New York, NY, 10036
Drzik John Director 1166 Avenue of the Americas, New York, NY, 10036

Secretary

Name Role Address
Lehan Lawrence Secretary 1166 Avenue of the Americas, New York, NY, 10036

Events

Event Type Filed Date Value Description
WITHDRAWAL 2023-02-10 No data No data
CHANGE OF MAILING ADDRESS 2023-02-10 1166 Avenue of the Americas, New York, NY 10036 No data
REGISTERED AGENT CHANGED 2023-02-10 REGISTERED AGENT REVOKED No data
CHANGE OF PRINCIPAL ADDRESS 2021-04-24 1166 Avenue of the Americas, New York, NY 10036 No data
REINSTATEMENT 2016-10-17 No data No data
REVOKED FOR ANNUAL REPORT 2016-09-23 No data No data

Documents

Name Date
WITHDRAWAL 2023-02-10
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-04-24
ANNUAL REPORT 2020-05-30
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-06-28
Reinstatement 2016-10-17
ANNUAL REPORT 2015-04-16
ANNUAL REPORT 2014-03-18

Date of last update: 02 Feb 2025

Sources: Florida Department of State