Search icon

DEVON SERVICES CORP. - Florida Company Profile

Company Details

Entity Name: DEVON SERVICES CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DEVON SERVICES CORP. 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: 06 Nov 1996 (28 years ago)
Date of dissolution: 19 Sep 2003 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (22 years ago)
Document Number: P96000091273
FEI/EIN Number 650722159

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

Address: 11355 SOUTHWEST 84TH ST, MIAMI, FL, 33173
Mail Address: 11355 SOUTHWEST 84TH ST, MIAMI, FL, 33173
ZIP code: 33173
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHAHAM JACOB President 9101 SW 103 ST, MIAMI, FL
SHAHAM JACOB Director 9101 SW 103 ST, MIAMI, FL
SHAHAM HELEN Secretary 9101 SW 103 ST, MIAMI, FL
SHAHAM HELEN Director 9101 SW 103 ST, MIAMI, FL
ZUMPANO JOSEPH I Agent FERRELL SCHULTZ CARTER ZUMPANO & FERTEL, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REINSTATEMENT 2002-07-29 - -
REGISTERED AGENT NAME CHANGED 2001-12-10 ZUMPANO, JOSEPH IESQ -
REGISTERED AGENT ADDRESS CHANGED 2001-12-10 FERRELL SCHULTZ CARTER ZUMPANO & FERTEL, 201 S. BISCAYNE BLVD., 34TH FLOOR, MIAMI, FL 33131 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -

Documents

Name Date
REINSTATEMENT 2002-07-29
Reg. Agent Change 2001-12-10
ANNUAL REPORT 2000-04-27
ANNUAL REPORT 1999-04-30
ANNUAL REPORT 1998-03-05
ANNUAL REPORT 1997-06-19
DOCUMENTS PRIOR TO 1997 1996-11-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State