Search icon

D.G.V.P., INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: D.G.V.P., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 28 Jan 2002 (24 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P02000009567
FEI/EIN Number 592665691
Address: 2967 S. Atlantic Avenue, Apartment 301, DAYTONA BEACH, FL, 32118, US
Mail Address: 2967 S. Atlantic Avenue, Apartment 301, DAYTONA BEACH, FL, 32118, US
ZIP code: 32118
City: Daytona Beach
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DOLINER CELESTE President 2967 S. Atlantic Avenue, DAYTONA BEACH, FL, 32118
DOLINER CELESTE Secretary 2967 S. Atlantic Avenue, DAYTONA BEACH, FL, 32118
DOLINER JOEL Agent 13900 SW 104 AVE, MIAMI, FL, 33176
DOLINER CELESTE Treasurer 2967 S. Atlantic Avenue, DAYTONA BEACH, FL, 32118
GEORGE Victoria Vice President 2545 S. Atlantic Avenue, DAYTONA BEACH, FL, 32118

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2013-02-09 2967 S. Atlantic Avenue, Apartment 301, DAYTONA BEACH, FL 32118 -
CHANGE OF MAILING ADDRESS 2013-02-09 2967 S. Atlantic Avenue, Apartment 301, DAYTONA BEACH, FL 32118 -
REGISTERED AGENT NAME CHANGED 2011-11-21 DOLINER, JOEL -
REGISTERED AGENT ADDRESS CHANGED 2011-11-21 13900 SW 104 AVE, MIAMI, FL 33176 -
AMENDMENT 2010-12-30 - -

Documents

Name Date
ANNUAL REPORT 2017-01-14
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-03-14
ANNUAL REPORT 2014-03-01
ANNUAL REPORT 2013-02-09
ANNUAL REPORT 2012-02-26
Reg. Agent Change 2011-11-21
ANNUAL REPORT 2011-04-25
Off/Dir Resignation 2010-12-30
Amendment 2010-12-30

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State