Search icon

DOVETAILERS, INC.

Company Details

Entity Name: DOVETAILERS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 08 Dec 1995 (29 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: P95000093711
FEI/EIN Number 65-0625374
Address: 15488 SW 13th Circle, Ocala, FL 34473
Mail Address: 15488 SW 13th Circle, Ocala, FL 34473
ZIP code: 34473
County: Marion
Place of Formation: FLORIDA

Agent

Name Role Address
MINKE, MARION M. Agent 15488 SW 13th Circle, Ocala, FL 34473

President

Name Role Address
MINKE, MARION M. President 15488 SW 13th Circle, Ocala, FL 34473

Chief Executive Officer

Name Role Address
JACKSON, ROSETTA T Chief Executive Officer 15488 SW 13th Circle, Ocala, FL 34473

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000118455 DAVETAILERS PRESS, INC. EXPIRED 2012-12-10 2017-12-31 No data 901 S.W. 138TH AVE., # C302, PEMBROKE PINES, FL, 33027
G12000118454 VOTERS 4 VOTERS, INC. EXPIRED 2012-12-10 2017-12-31 No data 901 SW 138TH AVE #C302, PEMBROKE PINES, FL, 33027

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
REVOCATION OF VOLUNTARY DISSOLUT 2016-05-17 No data No data
VOLUNTARY DISSOLUTION 2016-04-12 No data No data
REGISTERED AGENT ADDRESS CHANGED 2015-04-28 15488 SW 13th Circle, Ocala, FL 34473 No data
CHANGE OF PRINCIPAL ADDRESS 2015-04-28 15488 SW 13th Circle, Ocala, FL 34473 No data
CHANGE OF MAILING ADDRESS 2015-04-28 15488 SW 13th Circle, Ocala, FL 34473 No data
CANCEL ADM DISS/REV 2008-01-14 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data
REGISTERED AGENT NAME CHANGED 1996-05-01 MINKE, MARION M. No data

Documents

Name Date
ANNUAL REPORT 2016-05-17
Revocation of Dissolution 2016-05-17
VOLUNTARY DISSOLUTION 2016-04-12
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-09
ANNUAL REPORT 2013-01-14
ANNUAL REPORT 2012-02-06
ANNUAL REPORT 2011-04-26
ANNUAL REPORT 2010-01-12
ANNUAL REPORT 2009-04-06

Date of last update: 02 Feb 2025

Sources: Florida Department of State