Search icon

DOVE INDUSTRIES, INC. - Florida Company Profile

Company Details

Entity Name: DOVE INDUSTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DOVE INDUSTRIES, 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: 27 Nov 1984 (40 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: M08197
FEI/EIN Number 592483736

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

Address: 1741 Kent Dr, SEBRING, FL, 33870, US
Mail Address: 1741 Kent Dr, SEBRING, FL, 33870, US
ZIP code: 33870
County: Highlands
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SVADBIK ANTON President 11433 SW 152 PL, MIAMI, FL, 33196
SVADBIK ANTON Agent 11433 SW 152 PL, MIAMI, FL, 33196

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF MAILING ADDRESS 2021-05-31 1741 Kent Dr, SEBRING, FL 33870 -
CHANGE OF PRINCIPAL ADDRESS 2021-05-31 1741 Kent Dr, SEBRING, FL 33870 -
REGISTERED AGENT ADDRESS CHANGED 2020-05-26 11433 SW 152 PL, MIAMI, FL 33196 -
REINSTATEMENT 2020-05-26 - -
REGISTERED AGENT NAME CHANGED 2020-05-26 SVADBIK, ANTON -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2011-07-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2021-04-22
REINSTATEMENT 2020-05-26
DEBIT MEMO# 026808-E 2018-03-22
ANNUAL REPORT [CANCELLED] 2017-05-01
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-03-11
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-04
ANNUAL REPORT 2012-04-27
REINSTATEMENT 2011-07-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State