Search icon

DOVE CARPETS & INTERIORS, INC.

Company Details

Entity Name: DOVE CARPETS & INTERIORS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 22 May 1995 (30 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Oct 2014 (10 years ago)
Document Number: P95000040784
FEI/EIN Number 59-3319448
Address: 2305 COLLEGE AVE. EAST, RUSKIN, FL 33570
Mail Address: 2305 COLLEGE AVE. EAST, RUSKIN, FL 33570
ZIP code: 33570
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
MILLER, JOAN M Agent 2305 COLLEGE AVE. EAST, RUSKIN, FL 33570

President

Name Role Address
SCOTT, KIMBERLY President 2305 E COLLEGE AVE, RUSKIN, FL 33570

Vice President

Name Role Address
NARDIN, ALEJANDRO LEONARD Vice President 12108 Whistling Wind Dr, Riverview, FL 33569

Director

Name Role Address
Miller, Joan Director 2305 COLLEGE AVE E, Ruskin, FL 33570

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G01095900128 DOVE INTERIORS CARPET ONE ACTIVE 2001-04-05 2026-12-31 No data 2305 COLLEGE AVENUE EAST, RUSKIN, FL, 33570

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-05-05 2305 COLLEGE AVE. EAST, RUSKIN, FL 33570 No data
REINSTATEMENT 2014-10-30 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
REGISTERED AGENT NAME CHANGED 2011-03-22 MILLER, JOAN M No data
CHANGE OF MAILING ADDRESS 2010-04-07 2305 COLLEGE AVE. EAST, RUSKIN, FL 33570 No data
CHANGE OF PRINCIPAL ADDRESS 2008-01-03 2305 COLLEGE AVE. EAST, RUSKIN, FL 33570 No data

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-02-10
ANNUAL REPORT 2020-05-05
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-18
AMENDED ANNUAL REPORT 2017-08-25
ANNUAL REPORT 2017-02-23
ANNUAL REPORT 2016-03-09

Date of last update: 02 Feb 2025

Sources: Florida Department of State