Search icon

DEVERE, INC.

Company Details

Entity Name: DEVERE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 10 Aug 2000 (25 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: P00000075776
FEI/EIN Number 593664645
Address: 719 SAINT LUCIE LANE, ORLANDO, FL, 32807
Mail Address: 719 SAINT LUCIE LANE, ORLANDO, FL, 32807
ZIP code: 32807
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
LIPUT CAROLYN Agent 719 ST. LUCIE LANE, ORLANDO, FL, 32807

President

Name Role Address
LIPUT CAROLYN B President 719 St. Lucie Lane, ORLANDO, FL, 32807

Director

Name Role Address
WEST DEBORAH B Director 719 St. Lucie Lane, ORLANDO, FL, 32807
LIPUT CAROLYN B Director 719 St. Lucie Lane, ORLANDO, FL, 32807

Treasurer

Name Role Address
LIPUT CAROLYN B Treasurer 719 St. Lucie Lane, ORLANDO, FL, 32807

Secretary

Name Role Address
WEST DEBORAH B Secretary 719 St. Lucie Lane, ORLANDO, FL, 32807

Vice President

Name Role Address
WEST DEBORAH B Vice President 719 St. Lucie Lane, ORLANDO, FL, 32807

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
NAME CHANGE AMENDMENT 2003-01-31 DEVERE, INC. No data
REGISTERED AGENT NAME CHANGED 2001-04-11 LIPUT, CAROLYN No data
REGISTERED AGENT ADDRESS CHANGED 2001-04-11 719 ST. LUCIE LANE, ORLANDO, FL 32807 No data

Documents

Name Date
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-04-25
ANNUAL REPORT 2007-04-27
ANNUAL REPORT 2006-04-24

Date of last update: 02 Feb 2025

Sources: Florida Department of State