Entity Name: | DPV, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
DPV, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 19 Jun 2000 (25 years ago) |
Document Number: | P00000061014 |
FEI/EIN Number |
651021085
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5064 WESTMINSTER DR, FT MYERS, FL, 33919 |
Mail Address: | 5064 WESTMINSTER DR, FT MYERS, FL, 33919 |
ZIP code: | 33919 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VITICONTE DAVID P | Owner | 5064 WESTMINSTER DR, FT MYERS, FL, 33919 |
VITICONTE DAVID P | President | 5064 WESTMINSTER DR, FT MYERS, FL, 33919 |
Viitconte David | Vice President | 5064 WESTMINSTER DR, FT MYERS, FL, 33919 |
VITICONTE DAVID | Agent | 5064 WESTMINSTER DR, FT MYERS, FL, 33919 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2003-02-21 | 5064 WESTMINSTER DR, FT MYERS, FL 33919 | - |
CHANGE OF MAILING ADDRESS | 2003-02-21 | 5064 WESTMINSTER DR, FT MYERS, FL 33919 | - |
REGISTERED AGENT ADDRESS CHANGED | 2003-02-21 | 5064 WESTMINSTER DR, FT MYERS, FL 33919 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-01 |
ANNUAL REPORT | 2023-01-28 |
ANNUAL REPORT | 2022-01-30 |
ANNUAL REPORT | 2021-01-17 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-03-11 |
ANNUAL REPORT | 2018-03-26 |
ANNUAL REPORT | 2017-03-01 |
ANNUAL REPORT | 2016-03-05 |
ANNUAL REPORT | 2015-02-14 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State