Search icon

DOVCO ENTERPRISES I, INC.

Company Details

Entity Name: DOVCO ENTERPRISES I, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 14 Apr 1994 (31 years ago)
Date of dissolution: 16 Jan 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 16 Jan 2017 (8 years ago)
Document Number: P94000028631
FEI/EIN Number 65-0481979
Address: 10949 N MILITARY TRAIL, PALM BEACH GARDENS, FL 33410
Mail Address: 10949 N MILITARY TRAIL, PALM BEACH GARDENS, FL 33410
ZIP code: 33410
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
TOWE, DONNA Agent 701 SABAL RIDGE CIRCLE, APT E, PALM BEACH GARDENS, FL 33418

Director

Name Role Address
TOWE, DONNA Director 701 SABAL RIDGE CIRCLE, APT E, PALM BEACH GARDENS, FL 33418

President

Name Role Address
TOWE, DONNA President 701 SABAL RIDGE CIRCLE, APT E, PALM BEACH GARDENS, FL 33418

Treasurer

Name Role Address
TOWE, DONNA Treasurer 701 SABAL RIDGE CIRCLE, APT E, PALM BEACH GARDENS, FL 33418

Vice President

Name Role Address
TOWE, DAVID Vice President 701 SABAL RIDGE CIRCLE, APT E, PALM BEACH GARDENS, FL 33418

Secretary

Name Role Address
TOWE, DAVID Secretary 701 SABAL RIDGE CIRCLE, APT E, PALM BEACH GARDENS, FL 33418

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-01-16 No data No data
REGISTERED AGENT ADDRESS CHANGED 2011-02-23 701 SABAL RIDGE CIRCLE, APT E, PALM BEACH GARDENS, FL 33418 No data
REGISTERED AGENT NAME CHANGED 1997-05-14 TOWE, DONNA No data

Documents

Name Date
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-15
ANNUAL REPORT 2014-01-13
ANNUAL REPORT 2013-01-18
ANNUAL REPORT 2012-03-06
ANNUAL REPORT 2011-02-23
ANNUAL REPORT 2010-03-10
ANNUAL REPORT 2009-01-14
ANNUAL REPORT 2008-01-17
ANNUAL REPORT 2007-01-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State