Search icon

DEVO SERVICES, INC.

Company Details

Entity Name: DEVO SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 20 Oct 2015 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Dec 2021 (3 years ago)
Document Number: P15000086220
FEI/EIN Number 47-5366633
Address: 8413 Laurel Fair Circle, Tampa, FL, 33610, US
Mail Address: 5818 Falcon Creek Place, Lithia, FL, 33547, US
ZIP code: 33610
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
DeVengencie Jeff Agent 5575 S. SEMORAN BLVD, ORLANDO, FL, 32822

Director

Name Role Address
DEVENGENCIE JEFF Director 5818 Falcon Creek Place., Lithia, FL, 33547

President

Name Role Address
DEVENGENCIE JEFF President 5818 Falcon Creek Place., Lithia, FL, 33547

Secretary

Name Role Address
DEVENGENCIE KARI Secretary 5818 Falcon Creek Place, Lithia, FL, 33547

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000077503 ENVIRO-MASTER SERVICES TAMPA ACTIVE 2017-07-19 2027-12-31 No data 8413 LAUREL FAIR CIRCLE, SUITE # 103, TAMPA, FL, 33610

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-12-08 No data No data
REGISTERED AGENT NAME CHANGED 2021-12-08 DeVengencie, Jeff No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
REGISTERED AGENT ADDRESS CHANGED 2019-07-15 5575 S. SEMORAN BLVD, SUITE 36, ORLANDO, FL 32822 No data
CHANGE OF PRINCIPAL ADDRESS 2017-01-24 8413 Laurel Fair Circle, 103, Tampa, FL 33610 No data
CHANGE OF MAILING ADDRESS 2017-01-24 8413 Laurel Fair Circle, 103, Tampa, FL 33610 No data

Documents

Name Date
ANNUAL REPORT 2024-02-23
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-02-17
REINSTATEMENT 2021-12-08
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-06-27
ANNUAL REPORT 2017-01-24
ANNUAL REPORT 2016-04-07
Domestic Profit 2015-10-20

Date of last update: 01 Feb 2025

Sources: Florida Department of State