Search icon

DVT PERFORMANCE INC

Company Details

Entity Name: DVT PERFORMANCE INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 07 Nov 2017 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Oct 2020 (4 years ago)
Document Number: P17000089756
FEI/EIN Number 82-3330454
Address: 8025 ANDERSON RD, STE F, TAMPA, FL 33634
Mail Address: 8025 ANDERSON RD, STE F, TAMPA, FL 33634
ZIP code: 33634
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
ROMERO DRULLES, DEVIS Agent 8025 ANDERSON RD, STE F, TAMPA, FL 33634

President

Name Role Address
ROMERO DRULLES, DEVIS President 8025 ANDERSON RD, STE F TAMPA, FL 33634

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-10-19 8025 ANDERSON RD, STE F, TAMPA, FL 33634 No data
REGISTERED AGENT NAME CHANGED 2020-10-19 ROMERO DRULLES, DEVIS No data
REGISTERED AGENT ADDRESS CHANGED 2020-10-19 8025 ANDERSON RD, STE F, TAMPA, FL 33634 No data
REINSTATEMENT 2020-10-19 No data No data
CHANGE OF MAILING ADDRESS 2020-10-19 8025 ANDERSON RD, STE F, TAMPA, FL 33634 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
AMENDMENT 2017-12-11 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000077717 TERMINATED 1000000812918 HILLSBOROU 2019-01-25 2039-01-30 $ 912.44 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
ANNUAL REPORT 2025-02-13
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-02-08
ANNUAL REPORT 2022-07-25
ANNUAL REPORT 2021-01-04
REINSTATEMENT 2020-10-19
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-30
Amendment 2017-12-11
Domestic Profit 2017-11-07

Date of last update: 17 Feb 2025

Sources: Florida Department of State