Search icon

DVR TECHNOLOGY DEVELOPMENTS, INC.

Company Details

Entity Name: DVR TECHNOLOGY DEVELOPMENTS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Active
Date Filed: 14 Oct 2014 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Oct 2016 (8 years ago)
Document Number: F14000004338
FEI/EIN Number 46-3799315
Address: 4499 126th Ave. N., Clearwater, FL 33762
Mail Address: 4499 126th Ave. N., Clearwater, FL 33762
ZIP code: 33762
County: Pinellas
Place of Formation: DELAWARE

Agent

Name Role Address
WALKER, THOMAS Agent 4499 126th Ave. N., Clearwater, FL 33762

Director

Name Role Address
LATIMER, ROGER Director 4499 126th Ave. N., Clearwater, FL 33762
LATIMER, BRIAN Director 4499 126th Ave. N., Clearwater, FL 33762
LATIMER, JOEL Director 4499 126th Ave. N., Clearwater, FL 33762
LATIMER, MARGARET Director 4499 126th Ave. N., Clearwater, FL 33762
WALKER, TOM Director 4499 126th Ave. N., Clearwater, FL 33762

Chief Executive Officer

Name Role Address
LATIMER, ROGER Chief Executive Officer 4499 126th Ave. N., Clearwater, FL 33762

President

Name Role Address
LATIMER, JOEL President 4499 126th Ave. N., Clearwater, FL 33762

Secretary

Name Role Address
LATIMER, MARGARET Secretary 4499 126th Ave. N., Clearwater, FL 33762

Treasurer

Name Role Address
WALKER, TOM Treasurer 4499 126th Ave. N., Clearwater, FL 33762

Chief Financial Officer

Name Role Address
WALKER, TOM Chief Financial Officer 4499 126th Ave. N., Clearwater, FL 33762

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-02-14 4499 126th Ave. N., Clearwater, FL 33762 No data
CHANGE OF MAILING ADDRESS 2019-02-14 4499 126th Ave. N., Clearwater, FL 33762 No data
REGISTERED AGENT ADDRESS CHANGED 2019-02-14 4499 126th Ave. N., Clearwater, FL 33762 No data
REINSTATEMENT 2016-10-20 No data No data
REGISTERED AGENT NAME CHANGED 2016-10-20 WALKER, THOMAS No data
REVOKED FOR ANNUAL REPORT 2016-09-23 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-07-20
ANNUAL REPORT 2021-02-15
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-02-16
ANNUAL REPORT 2017-03-14
REINSTATEMENT 2016-10-20
ANNUAL REPORT 2015-02-25

Date of last update: 21 Jan 2025

Sources: Florida Department of State