Search icon

DOVER - NEAL DEVELOPMENT, INC. - Florida Company Profile

Company Details

Entity Name: DOVER - NEAL DEVELOPMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DOVER - NEAL DEVELOPMENT, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 28 Feb 1994 (31 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Oct 2013 (11 years ago)
Document Number: P94000015890
FEI/EIN Number 582102673

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2178 N US HWY. 1, FT. PIERCE, FL, 34945, US
Mail Address: 4261 13TH STREET, WYANDOTTE, MI, 48192
ZIP code: 34945
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DOVERSPIKE JUDITH Treasurer 35000 JEFFERSON, HARRISON TOWNSHIP, MI, 48045
DOVERSPIKE JUDITH Director 35000 JEFFERSON, HARRISON TOWNSHIP, MI, 48045
DOVERSPIKE IVAN D President 6 WEST LANE, DEARBORN, MI, 48124
DOVERSPIKE IVAN D Director 6 WEST LANE, DEARBORN, MI, 48124
NEAL CRAIG M Vice President 50668 Base Street, New Baltimore, MI, 48047
NEAL CRAIG M Director 50668 Base Street, New Baltimore, MI, 48047
NEAL JILL Secretary 35080 JEFFERSON, HARRISON TOWNSHIP, MI, 48045
NEAL JILL Director 35080 JEFFERSON, HARRISON TOWNSHIP, MI, 48045
DOVERSPIKE IVAN D. Chief Executive Officer 6 WEST LANE, DEARBORN, MI, 48124
DOVERSPIKE IVAN D. Director 6 WEST LANE, DEARBORN, MI, 48124

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-06 Yates, Clayton -
REGISTERED AGENT ADDRESS CHANGED 2017-03-15 426 Avenue A, FORT Pierce, FL 34950 -
REINSTATEMENT 2013-10-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF MAILING ADDRESS 2011-04-21 2178 N US HWY. 1, FT. PIERCE, FL 34945 -
CHANGE OF PRINCIPAL ADDRESS 2004-07-06 2178 N US HWY. 1, FT. PIERCE, FL 34945 -

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-02-24
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-06-26
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-04-23

Date of last update: 01 Mar 2025

Sources: Florida Department of State