Search icon

MAKEOVER, INC.

Company Details

Entity Name: MAKEOVER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 16 Jul 2003 (22 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: P03000078139
FEI/EIN Number 061700943
Address: 8201 S TAMIAMI TR UNIT A 28, SARASOTA, FL, 34238
Mail Address: 8201 S TAMIAMI TR UNIT A 28, SARASOTA, FL, 34238
ZIP code: 34238
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
DAVIS DEVONNE SPRES Agent 8201 S TAMIAMI TR UNIT A 28, SARASOTA, FL, 34238

President

Name Role Address
DAVIS DEVONNE S President 8201 S TAMIAMI TR UNIT A 28, SARASOTA, FL, 34238

Secretary

Name Role Address
DAVIS DEVONNE S Secretary 8201 S TAMIAMI TR UNIT A 28, SARASOTA, FL, 34238

Director

Name Role Address
DAVIS DEVONNE S Director 8201 S TAMIAMI TR UNIT A 28, SARASOTA, FL, 34238

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
REGISTERED AGENT NAME CHANGED 2013-05-01 DAVIS, DEVONNE S, PRES No data
REGISTERED AGENT ADDRESS CHANGED 2013-05-01 8201 S TAMIAMI TR UNIT A 28, SARASOTA, FL 34238 No data
CHANGE OF PRINCIPAL ADDRESS 2006-05-01 8201 S TAMIAMI TR UNIT A 28, SARASOTA, FL 34238 No data
CHANGE OF MAILING ADDRESS 2006-05-01 8201 S TAMIAMI TR UNIT A 28, SARASOTA, FL 34238 No data

Documents

Name Date
ANNUAL REPORT 2013-05-01
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-05-01
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-04-27
ANNUAL REPORT 2004-04-29

Date of last update: 03 Feb 2025

Sources: Florida Department of State