Search icon

DOVCO ENTERPRISES II, INC.

Company Details

Entity Name: DOVCO ENTERPRISES II, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 21 May 1997 (28 years ago)
Date of dissolution: 15 Jan 2014 (11 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 15 Jan 2014 (11 years ago)
Document Number: P97000045798
FEI/EIN Number 650761455
Mail Address: 10949 N. MILITARY TRAIL, PALM BEACH GARDENS, FL, 33410
Address: 3900 INDIANTOWN ROAD, SUITE #607, JUPITER, FL, 33477
ZIP code: 33477
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
KALEEL KENNETH MP.A. Agent 555 NORTH CONGRESS AVENUE, BOYNTON BEACH, FL, 33426

Treasurer

Name Role Address
TOWE DONNA Treasurer 10949 N MILITARY TRAIL, PALM BEACH GARDENS, FL, 33410

Director

Name Role Address
TOWE DONNA Director 10949 N MILITARY TRAIL, PALM BEACH GARDENS, FL, 33410
TOWE DAVID Director 10949 N MILITARY TRAIL, PALM BEACH GARDENS, FL, 33410

Vice President

Name Role Address
TOWE DAVID Vice President 10949 N MILITARY TRAIL, PALM BEACH GARDENS, FL, 33410

President

Name Role Address
TOWE DAVID President 10949 N MILITARY TRAIL, PALM BEACH GARDENS, FL, 33410
TOWE DONNA President 10949 N MILITARY TRAIL, PALM BEACH GARDENS, FL, 33410

Secretary

Name Role Address
TOWE DAVID Secretary 10949 N MILITARY TRAIL, PALM BEACH GARDENS, FL, 33410

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2014-01-15 No data No data
CHANGE OF MAILING ADDRESS 2012-03-06 3900 INDIANTOWN ROAD, SUITE #607, JUPITER, FL 33477 No data

Documents

Name Date
ANNUAL REPORT 2013-01-18
ANNUAL REPORT 2012-03-06
ANNUAL REPORT 2011-02-23
ANNUAL REPORT 2010-03-10
ANNUAL REPORT 2009-01-14
ANNUAL REPORT 2008-01-17
ANNUAL REPORT 2007-01-22
ANNUAL REPORT 2006-01-20
ANNUAL REPORT 2005-01-10
ANNUAL REPORT 2004-01-15

Date of last update: 02 Feb 2025

Sources: Florida Department of State