Search icon

DESVARIEUX SERVICES, INC.

Company Details

Entity Name: DESVARIEUX SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 07 Apr 2014 (11 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: P14000031244
FEI/EIN Number 46-5416011
Address: 35183 JOMAR AVENUE, ZEPHYRHILLS, FL, 33541, US
Mail Address: 35183 JOMAR AVENUE, ZEPHYRHILLS, FL, 33541, US
ZIP code: 33541
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role Address
DESVARIEUX PETERSON Agent 35183 Jomar Avenue, Zephyrhills, FL, 33541

President

Name Role Address
DESVARIEUX PETERSON President 35183 JOMAR AVENUE, ZEPHYRHILLS, FL, 33541

Vice President

Name Role Address
DESVARIEUX PETERSON Vice President 35183 JOMAR AVENUE, ZEPHYRHILLS, FL, 33541

Secretary

Name Role Address
DESVARIEUX PETERSON Secretary 35183 JOMAR AVENUE, ZEPHYRHILLS, FL, 33541

Treasurer

Name Role Address
DESVARIEUX PETERSON Treasurer 35183 JOMAR AVENUE, ZEPHYRHILLS, FL, 33541

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2023-05-20 35183 JOMAR AVENUE, ZEPHYRHILLS, FL 33541 No data
CHANGE OF MAILING ADDRESS 2023-05-20 35183 JOMAR AVENUE, ZEPHYRHILLS, FL 33541 No data
REGISTERED AGENT ADDRESS CHANGED 2023-05-20 35183 Jomar Avenue, Zephyrhills, FL 33541 No data
REGISTERED AGENT NAME CHANGED 2020-12-11 DESVARIEUX, PETERSON No data
REINSTATEMENT 2020-12-11 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data

Documents

Name Date
ANNUAL REPORT 2023-05-20
ANNUAL REPORT 2022-09-07
ANNUAL REPORT 2021-04-08
REINSTATEMENT 2020-12-11
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-09-11
ANNUAL REPORT 2017-03-24
ANNUAL REPORT 2016-09-18
ANNUAL REPORT 2015-09-11
Domestic Profit 2014-04-07

Date of last update: 02 Feb 2025

Sources: Florida Department of State