Search icon

DEVOE, INC. II

Company Details

Entity Name: DEVOE, INC. II
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 26 Jan 1994 (31 years ago)
Document Number: P94000006294
FEI/EIN Number 65-0462202
Address: 4035 10TH ST N, NAPLES, FL 34103
Mail Address: 4100 TAMIAMI TRAIL N, C/O MARK A DEVOE, NAPLES, FL 34103
ZIP code: 34103
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
DEVOE, MARK A Agent 4100 TAMIAMI TRAIL N, C/O MARK A DEVOE, NAPLES, FL 34103

President

Name Role Address
DEVOE, MARK A President 1843 8TH ST S, NAPLES, FL 34102

Secretary

Name Role Address
DEVOE, MARK A Secretary 1843 8TH ST S, NAPLES, FL 34102

Treasurer

Name Role Address
DEVOE, MARK A Treasurer 1843 8TH ST S, NAPLES, FL 34102

Director

Name Role Address
DEVOE, MARK A Director 1843 8TH ST S, NAPLES, FL 34102
DEVOE, DONALD P Director 530 16TH AVE S, NAPLES, FL 34102
WHITLEY, STEVEN R Director 2075 WEST FIRST ST - SUITE 300, FT MYERS, FL 33902
KELLY, CHARLES M Director 2390 TAMIAMI TRL N - SUITE 204, NAPLES, FL 34103

Vice President

Name Role Address
DEVOE, DONALD P Vice President 530 16TH AVE S, NAPLES, FL 34102

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2015-02-20 4035 10TH ST N, NAPLES, FL 34103 No data
REGISTERED AGENT ADDRESS CHANGED 2015-02-20 4100 TAMIAMI TRAIL N, C/O MARK A DEVOE, NAPLES, FL 34103 No data
CHANGE OF PRINCIPAL ADDRESS 2007-03-21 4035 10TH ST N, NAPLES, FL 34103 No data
REGISTERED AGENT NAME CHANGED 2002-02-08 DEVOE, MARK A No data

Documents

Name Date
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-03-28
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-02-12
ANNUAL REPORT 2017-02-16
ANNUAL REPORT 2016-02-02
ANNUAL REPORT 2015-02-20

Date of last update: 02 Feb 2025

Sources: Florida Department of State