Search icon

DOVETAILERS, INC. - Florida Company Profile

Company Details

Entity Name: DOVETAILERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DOVETAILERS, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 08 Dec 1995 (29 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P95000093711
FEI/EIN Number 650625374

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

Address: 15488 SW 13th Circle, Ocala, FL, 34473, US
Mail Address: 15488 SW 13th Circle, Ocala, FL, 34473, US
ZIP code: 34473
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MINKE, MARION M. Agent 15488 SW 13th Circle, Ocala, FL, 34473
MINKE, MARION M. President 15488 SW 13th Circle, Ocala, FL, 34473
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 - 901 S.W. 138TH AVE., # C302, PEMBROKE PINES, FL, 33027
G12000118454 VOTERS 4 VOTERS, INC. EXPIRED 2012-12-10 2017-12-31 - 901 SW 138TH AVE #C302, PEMBROKE PINES, FL, 33027

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REVOCATION OF VOLUNTARY DISSOLUT 2016-05-17 - -
VOLUNTARY DISSOLUTION 2016-04-12 - -
REGISTERED AGENT ADDRESS CHANGED 2015-04-28 15488 SW 13th Circle, Ocala, FL 34473 -
CHANGE OF PRINCIPAL ADDRESS 2015-04-28 15488 SW 13th Circle, Ocala, FL 34473 -
CHANGE OF MAILING ADDRESS 2015-04-28 15488 SW 13th Circle, Ocala, FL 34473 -
CANCEL ADM DISS/REV 2008-01-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REGISTERED AGENT NAME CHANGED 1996-05-01 MINKE, MARION M. -

Documents

Name Date
Revocation of Dissolution 2016-05-17
ANNUAL REPORT 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: 01 Jun 2025

Sources: Florida Department of State