Search icon

MIKE DEVINE RESIDENTIAL CONSTRUCTION, INC.

Company Details

Entity Name: MIKE DEVINE RESIDENTIAL CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 09 Dec 2005 (19 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: P05000161543
FEI/EIN Number 593827953
Address: 5101 Seminole Blvd lot 9, 5101 Seminole Blvd lot 9, ST Petersburg, FL, 33708, US
Mail Address: 5101 Seminole Blvd, Lot 9, St Petersburg, FL, 33708-3360, US
ZIP code: 33708
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
DEVINE MIKE Agent 186 175th Ter., Redington Shores, FL, 33708

President

Name Role Address
DEVINE MIKE President 186 175th Ter., Redington Shores, FL, 33708

Director

Name Role Address
DEVINE MIKE Director 186 175th Ter., Redington Shores, FL, 33708

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-05-18 5101 Seminole Blvd lot 9, 5101 Seminole Blvd lot 9, lot 9, ST Petersburg, FL 33708 No data
CHANGE OF MAILING ADDRESS 2020-05-18 5101 Seminole Blvd lot 9, 5101 Seminole Blvd lot 9, lot 9, ST Petersburg, FL 33708 No data
REGISTERED AGENT ADDRESS CHANGED 2015-08-17 186 175th Ter., Apt. B, Redington Shores, FL 33708 No data
PENDING REINSTATEMENT 2011-12-09 No data No data
REINSTATEMENT 2011-12-08 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data

Documents

Name Date
ANNUAL REPORT 2020-05-18
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-08-17
ANNUAL REPORT 2014-09-19
ANNUAL REPORT 2013-09-20
ANNUAL REPORT 2012-04-25
REINSTATEMENT 2011-12-08

Date of last update: 01 Feb 2025

Sources: Florida Department of State