Search icon

DOV MANAGEMENT INC. - Florida Company Profile

Company Details

Entity Name: DOV MANAGEMENT INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DOV MANAGEMENT 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: 22 Dec 1987 (37 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: K08757
FEI/EIN Number 650020901

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

Address: 4409 ALTON RD, MIAMI BEACH, FL, 33410, US
Mail Address: 4409 ALTON RD, MIAMI, FL, 33410, US
ZIP code: 33410
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DUNAEVSKY MARK Agent 525 Grove Street, Evanston, FL, 60201
DUNAEVSKY, DOV President 4409 ALTON RD, MIAMI BEACH, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2021-03-19 DUNAEVSKY, MARK -
REGISTERED AGENT ADDRESS CHANGED 2021-03-19 525 Grove Street, Apt 5A, Evanston, FL 60201 -
REINSTATEMENT 2021-03-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 1998-03-20 4409 ALTON RD, MIAMI BEACH, FL 33410 -
CHANGE OF MAILING ADDRESS 1998-03-20 4409 ALTON RD, MIAMI BEACH, FL 33410 -

Documents

Name Date
ANNUAL REPORT 2022-07-31
REINSTATEMENT 2021-03-19
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-04-16
ANNUAL REPORT 2012-04-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State