Search icon

DOUVIDAL REALTY CORP.

Company Details

Entity Name: DOUVIDAL REALTY CORP.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 16 Nov 1984 (40 years ago)
Date of dissolution: 04 Oct 2002 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (22 years ago)
Document Number: H30173
FEI/EIN Number 11-2713923
Address: 70 WOODWARD PKWY, FARMINGDALE, NY 11735
Mail Address: 70 WOODWARD PKWY, FARMINGDALE, NY 11735
Place of Formation: FLORIDA

Agent

Name Role Address
FELOS, JAMES G. Agent SUITE 200, 380 MAIN STREET, DUNEDIN, FL 34698

President

Name Role Address
DOUNIAS, GEORGE President 70 WOODWARD PKWY, FARMINGDALE, NY

Secretary

Name Role Address
DOUNIAS, GEORGE Secretary 70 WOODWARD PKWY, FARMINGDALE, NY

Director

Name Role Address
DOUNIAS, GEORGE Director 70 WOODWARD PKWY, FARMINGDALE, NY
VIDALIS, REBELA Director 70 WOODWARD PKWY, FARMINGDALE, NY 11735

Vice President

Name Role Address
VIDALIS, REBELA Vice President 70 WOODWARD PKWY, FARMINGDALE, NY 11735

Treasurer

Name Role Address
VIDALIS, REBELA Treasurer 70 WOODWARD PKWY, FARMINGDALE, NY 11735

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 No data No data
CHANGE OF PRINCIPAL ADDRESS 2001-03-13 70 WOODWARD PKWY, FARMINGDALE, NY 11735 No data
CHANGE OF MAILING ADDRESS 2001-03-13 70 WOODWARD PKWY, FARMINGDALE, NY 11735 No data
REGISTERED AGENT ADDRESS CHANGED 1989-02-21 SUITE 200, 380 MAIN STREET, DUNEDIN, FL 34698 No data
REGISTERED AGENT NAME CHANGED 1985-09-18 FELOS, JAMES G. No data

Documents

Name Date
ANNUAL REPORT 2001-03-13
ANNUAL REPORT 2000-04-04
ANNUAL REPORT 1999-02-20
ANNUAL REPORT 1998-02-05
ANNUAL REPORT 1997-01-30
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-03-13

Date of last update: 04 Feb 2025

Sources: Florida Department of State