Search icon

THE DOVE GROUP, INC. - Florida Company Profile

Company Details

Entity Name: THE DOVE GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE DOVE GROUP, 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: 14 May 1997 (28 years ago)
Date of dissolution: 24 Sep 1999 (26 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (26 years ago)
Document Number: P97000042898
FEI/EIN Number 593448371

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

Address: 253 COREY AVENUE, ST PETERSBURG, FL, 33706
Mail Address: 253 COREY AVENUE, ST PETERSBURG, FL, 33706
ZIP code: 33706
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BLUMHAGEN STEVEN D Director 5231 TONAWANDA CREEK ROAD N, NORTH TONOWANDA, NY, 14120
DENTON RUSSELL Director 172 PINE STREET, LAKE MARY, FL
KUVIN LAWRENCE P Director 2151 SOUTH HIATUS ROAD, DAVIE, FL, 33325
NENEZIAN GEORGE Director 7000 ABERDEEN WAY, MIAMI LAKES, FL, 33014
LUND ALAN Director 17363 S.W. 267TH LANE, HOMESTEAD, FL, 33031
PITTMAN JAMES Agent 253 COREY AVENUE, ST PETERSBURG, FL, 33706

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
AMENDED AND RESTATEDARTICLES 1997-08-28 - -
REGISTERED AGENT NAME CHANGED 1997-08-28 PITTMAN, JAMES -

Documents

Name Date
ANNUAL REPORT 1998-05-12
AMENDED AND RESTATED ARTICL 1997-08-28
Domestic Profit Articles 1997-05-14

Date of last update: 03 Apr 2025

Sources: Florida Department of State