Search icon

DEVICIA, INC.

Company Details

Entity Name: DEVICIA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 30 Nov 2006 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 May 2012 (13 years ago)
Document Number: P06000148908
FEI/EIN Number 364598147
Address: 1415 MONITOR AVE, ORLANDO, FL, 32818
Mail Address: 1415 MONITOR AVE, ORLANDO, FL, 32818
ZIP code: 32818
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
DEVOY JOHNSON Agent 1415 MONITOR AVE, ORLANDO, FL, 32818

Director

Name Role Address
JOHNSON DEVOY G.H. Director 1415 MONITOR AVE, ORLANDO, FL, 32818
JOHNSON TRICIA T Director 1415 MONITOR AVE, ORLANDO, FL, 32818

President

Name Role Address
JOHNSON DEVOY G.H. President 1415 MONITOR AVE, ORLANDO, FL, 32818
JOHNSON TRICIA T President 1415 MONITOR AVE, ORLANDO, FL, 32818

Vice President

Name Role Address
JOHNSON TRICIA T Vice President 1415 MONITOR AVE, ORLANDO, FL, 32818

Secretary

Name Role Address
JOHNSON TRICIA T Secretary 1415 MONITOR AVE, ORLANDO, FL, 32818

Treasurer

Name Role Address
JOHNSON TRICIA T Treasurer 1415 MONITOR AVE, ORLANDO, FL, 32818

Events

Event Type Filed Date Value Description
REINSTATEMENT 2012-05-01 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
CANCEL ADM DISS/REV 2008-02-13 No data No data
REGISTERED AGENT NAME CHANGED 2008-02-13 DEVOY JOHNSON No data
REGISTERED AGENT ADDRESS CHANGED 2008-02-13 1415 MONITOR AVE, ORLANDO, FL 32818 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-03
ANNUAL REPORT 2020-04-15
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-17

Date of last update: 02 Feb 2025

Sources: Florida Department of State