Search icon

DEVELOPERS CONSULTING SERVICES, INC.

Company Details

Entity Name: DEVELOPERS CONSULTING SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 16 Mar 2004 (21 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: P04000048100
FEI/EIN Number 050598967
Address: 550 N. REO STREET, SUITE 104, TAMPA, FL, 33609, US
Mail Address: 16609 ROUND OAK DRIVE, TAMPA, FL, 33618, US
ZIP code: 33609
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
BRICKLEMYER SMOLKER & BOLVES, P.A. Agent 500 E KENNEDY BLVD STE 200, TAMPA, FL, 33602

Director

Name Role Address
CALHOUN SUSAN A Director 16609 ROUND OAK DRIVE, TAMPA, FL, 33618

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2012-01-17 550 N. REO STREET, SUITE 104, TAMPA, FL 33609 No data
CHANGE OF MAILING ADDRESS 2011-01-28 550 N. REO STREET, SUITE 104, TAMPA, FL 33609 No data
REGISTERED AGENT NAME CHANGED 2010-04-23 BRICKLEMYER SMOLKER & BOLVES, P.A. No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000984040 LAPSED 1000000331707 HILLSBOROU 2012-12-07 2022-12-14 $ 1,589.08 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2014-01-13
ANNUAL REPORT 2013-03-11
ANNUAL REPORT 2012-01-17
ANNUAL REPORT 2011-01-28
Reg. Agent Change 2010-04-23
ANNUAL REPORT 2010-01-13
ANNUAL REPORT 2009-01-30
ANNUAL REPORT 2008-01-16
ANNUAL REPORT 2007-01-11
ANNUAL REPORT 2006-02-07

Date of last update: 01 Feb 2025

Sources: Florida Department of State