Search icon

DV 8 CONSTRUCTION SERVICES, INC.

Company Details

Entity Name: DV 8 CONSTRUCTION SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 21 Oct 2003 (21 years ago)
Date of dissolution: 09 May 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 09 May 2022 (3 years ago)
Document Number: P03000117333
FEI/EIN Number 200333105
Address: 5169 Chelan Cove, Lake Worth, FL, 33467, US
Mail Address: 5169 Chelan Cove, Lake Worth, FL, 33467, US
ZIP code: 33467
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
RITAYIK MARK Agent 5169 Chelan Cove, Lake Worth, FL, 33467

President

Name Role Address
RITAYIK MARK President 5169 Chelan Cove, Lake Worth, FL, 33467

Vice President

Name Role Address
RITAYIK TRACY Vice President 5169 Chelan Cove, Lake worth, FL, 33467

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000008490 DV8 CONSTRUCTION SERVICES.INC. EXPIRED 2011-01-20 2016-12-31 No data 37 LAKE ARBOR DRIVE, PALM SPRINGS, FL, 33461

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-05-09 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-04-30 5169 Chelan Cove, Lake Worth, FL 33467 No data
CHANGE OF MAILING ADDRESS 2015-04-30 5169 Chelan Cove, Lake Worth, FL 33467 No data
REGISTERED AGENT ADDRESS CHANGED 2015-04-30 5169 Chelan Cove, Lake Worth, FL 33467 No data
NAME CHANGE AMENDMENT 2011-01-20 DV 8 CONSTRUCTION SERVICES, INC. No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-05-09
ANNUAL REPORT 2021-03-21
ANNUAL REPORT 2020-05-07
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-03-04

Date of last update: 01 Feb 2025

Sources: Florida Department of State