Detail by Officer/Registered Agent Name
Florida Profit Corporation
DHVT, INC.
Filing Information
P06000073968
20-5012328
05/25/2006
FL
INACTIVE
VOLUNTARY DISS W/ NOTICE
12/21/2017
12/31/2017
Principal Address
Changed: 04/06/2017
14747 N. Northsight Blvd, Suite 111-431
Scottsdale, AZ 85260
Scottsdale, AZ 85260
Changed: 04/06/2017
Mailing Address
Changed: 04/06/2017
14747 N. Northsight Blvd, Suite 111-431
Scottsdale, AZ 85260
Scottsdale, AZ 85260
Changed: 04/06/2017
Registered Agent Name & Address
CT CORPORATION SYSTEM
Name Changed: 11/07/2006
Address Changed: 11/07/2006
C/O CT CORPORATION SYSTEM
1200 SOUTH PINE ISLAND RD.
PLANTATION, FL 33324
1200 SOUTH PINE ISLAND RD.
PLANTATION, FL 33324
Name Changed: 11/07/2006
Address Changed: 11/07/2006
Officer/Director Detail
Name & Address
Title President and Director
VAN TUYL, LARRY
Title Director
Reed , P. Stanley
Title Secretary, Treasurer and Director
Pacheco , Michael
Title Director
Van Tuyl , Patricia
Title President and Director
VAN TUYL, LARRY
14747 N. Northsight Blvd, Suite 111-431
Scottsdale, AZ 85260
Scottsdale, AZ 85260
Title Director
Reed , P. Stanley
14747 N. Northsight Blvd, Suite 111-431
Scottsdale, AZ 85260
Scottsdale, AZ 85260
Title Secretary, Treasurer and Director
Pacheco , Michael
14747 N. Northsight Blvd, Suite 111-431
Scottsdale, AZ 85260
Scottsdale, AZ 85260
Title Director
Van Tuyl , Patricia
14747 N. Northsight Blvd, Suite 111-431
Scottsdale, AZ 85260
Scottsdale, AZ 85260
Annual Reports
Report Year | Filed Date |
2015 | 04/22/2015 |
2016 | 04/28/2016 |
2017 | 04/06/2017 |
Document Images