Search icon

D V E, INC. - Florida Company Profile

Company Details

Entity Name: D V E, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

D V E, 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: 30 Nov 1987 (37 years ago)
Date of dissolution: 07 Apr 2003 (22 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 07 Apr 2003 (22 years ago)
Document Number: K04448
FEI/EIN Number 592861317

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

Address: 3431 SATURN RD, BROOKSVILLE, FL, 34609, US
Mail Address: 3431 SATURN RD, BROOKSVILLE, FL, 34609, US
ZIP code: 34609
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DEL VALLE, ROBERT. President 3431 SATURN RD, BROOKSVILLE, FL, 34609
DEL VALLE, ROBERT. Secretary 3431 SATURN RD, BROOKSVILLE, FL, 34609
DEL VALLE, ROBERT. Treasurer 3431 SATURN RD, BROOKSVILLE, FL, 34609
BRANNON, ANITA C. Agent 608 W. HORATIO ST., TAMPA, FL, 33606

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2003-04-07 - -
CHANGE OF PRINCIPAL ADDRESS 1998-01-29 3431 SATURN RD, BROOKSVILLE, FL 34609 -
CHANGE OF MAILING ADDRESS 1998-01-29 3431 SATURN RD, BROOKSVILLE, FL 34609 -
REGISTERED AGENT ADDRESS CHANGED 1993-03-10 608 W. HORATIO ST., TAMPA, FL 33606 -
REGISTERED AGENT NAME CHANGED 1992-05-27 BRANNON, ANITA C. -
AMENDMENT 1990-08-23 - -
AMENDMENT 1988-08-12 - -

Documents

Name Date
Voluntary Dissolution 2003-04-07
ANNUAL REPORT 2002-02-20
ANNUAL REPORT 2001-01-30
ANNUAL REPORT 2000-01-27
ANNUAL REPORT 1999-02-18
ANNUAL REPORT 1998-01-29
ANNUAL REPORT 1997-01-29
ANNUAL REPORT 1996-03-15
ANNUAL REPORT 1995-02-02

Date of last update: 02 Mar 2025

Sources: Florida Department of State