Search icon

DEVIMA INC

Company Details

Entity Name: DEVIMA INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 22 Sep 2008 (16 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: P08000086478
FEI/EIN Number 263427604
Address: 3006 SR 540 WEST, WINTER HAVEN, FL, 33880, US
Mail Address: 3006 SR 540 WEST, WINTER HAVEN, FL, 33880, US
ZIP code: 33880
County: Polk
Place of Formation: FLORIDA

Agent

Name Role Address
PATEL VIJAY R Agent 2010 NE 14TH ST., OCALA, FL, 34470

President

Name Role Address
PATEL CHANDRESH K President 3006 SR 540 WEST, WINTER HAVEN, FL, 33880

Vice President

Name Role Address
PATEL NAYNA C Vice President 3006 SR 540 WEST, WINTER HAVEN, FL, 33880

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08276900221 MVP FOOD STORE EXPIRED 2008-10-02 2013-12-31 No data 3006 SPIRIT LAKE RD., WINTER HAVEN, FL, 33880

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2009-04-23 3006 SR 540 WEST, WINTER HAVEN, FL 33880 No data
CHANGE OF MAILING ADDRESS 2009-04-23 3006 SR 540 WEST, WINTER HAVEN, FL 33880 No data
REGISTERED AGENT ADDRESS CHANGED 2009-04-23 2010 NE 14TH ST., 200, OCALA, FL 34470 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000145386 TERMINATED 1000000253570 POLK 2012-02-24 2032-03-01 $ 7,934.82 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644

Documents

Name Date
ANNUAL REPORT 2011-04-20
ANNUAL REPORT 2010-04-23
ANNUAL REPORT 2009-04-23
Domestic Profit 2008-09-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State