Search icon

THE DEVCON GROUP, INC.

Company Details

Entity Name: THE DEVCON GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 17 Jan 1986 (39 years ago)
Date of dissolution: 26 Apr 2004 (21 years ago)
Last Event: VOLUNTARY DISS W/ NOTICE
Event Date Filed: 26 Apr 2004 (21 years ago)
Document Number: H94513
FEI/EIN Number 59-2642990
Address: 5771 MINING TERR, SUITE 102, JACKSONVILLE, FL 32257
Mail Address: 5771 MINING TERR, SUITE 102, JACKSONVILLE, FL 32257
ZIP code: 32257
County: Duval
Place of Formation: FLORIDA

Agent

Name Role
LIPPES AND BRYAN, P.A. Agent

President

Name Role Address
BRYAN, MEL A. President 1895 SAN MARCO BLVD, JACKSONVILLE, FL

Director

Name Role Address
BRYAN, MEL A. Director 1895 SAN MARCO BLVD, JACKSONVILLE, FL

Events

Event Type Filed Date Value Description
VOLUNTARY DISS W/ NOTICE 2004-04-26 No data No data
REGISTERED AGENT NAME CHANGED 2003-03-20 LIPPES AND BRYAN, P.A. No data
REGISTERED AGENT ADDRESS CHANGED 2003-03-20 ONE ENTERPRISE CENTER, 225 WATER ST . SUITE 2100, JACKSONVILLE, FL 32202 No data
CHANGE OF PRINCIPAL ADDRESS 2002-01-21 5771 MINING TERR, SUITE 102, JACKSONVILLE, FL 32257 No data
CHANGE OF MAILING ADDRESS 2002-01-21 5771 MINING TERR, SUITE 102, JACKSONVILLE, FL 32257 No data
NAME CHANGE AMENDMENT 1986-05-02 THE DEVCON GROUP, INC. No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J05900003235 TERMINATED 16-2004-CC-006531/DIV: N CTY CRT DUVAL CTY 2005-02-09 2010-02-14 $18730.25 PRESSER LAHNEN & EDELMAN P A, 6622 SOUTHPOINT DRIVE S #495, JACKSONVILLE, FL 32216

Documents

Name Date
CORAPVDWN 2004-04-26
ANNUAL REPORT 2003-03-20
ANNUAL REPORT 2002-01-21
ANNUAL REPORT 2001-01-26
Reg. Agent Change 2000-07-10
ANNUAL REPORT 2000-05-12
ANNUAL REPORT 1999-05-06
ANNUAL REPORT 1998-05-14
ANNUAL REPORT 1997-03-19
ANNUAL REPORT 1996-04-27

Date of last update: 04 Feb 2025

Sources: Florida Department of State