Detail by Officer/Registered Agent Name
Florida Profit Corporation
DCELIVE INCORPORATED
Filing Information
P12000096552
46-1674306
11/21/2012
01/01/2013
FL
ACTIVE
Principal Address
Changed: 06/12/2015
5415 W SLIGH AVENUE
SUITE 102
TAMPA, FL 33634
SUITE 102
TAMPA, FL 33634
Changed: 06/12/2015
Mailing Address
5415 W SLIGH AVENUE
SUITE 102
TAMPA, FL 33634
SUITE 102
TAMPA, FL 33634
Registered Agent Name & Address
HAFER, ANDREW J
Address Changed: 01/30/2023
19020 Gulf Blvd
Unit 1
Indian Shores, FL 33785
Unit 1
Indian Shores, FL 33785
Address Changed: 01/30/2023
Officer/Director Detail
Name & Address
Title Chairman, Secretary
HAFER, ANDREW J
Title President, Director
Harris, Paul
Title Director
Johnson, Wallace L
Title Chairman, Secretary
HAFER, ANDREW J
19020 Gulf Blvd
Unit 1
Indian Shores, FL 33785
Unit 1
Indian Shores, FL 33785
Title President, Director
Harris, Paul
3902 W. Barcelona St
Tampa, FL 33629
Tampa, FL 33629
Title Director
Johnson, Wallace L
3707 Lefays Point
Land O Lakes, FL 34638
Land O Lakes, FL 34638
Annual Reports
Report Year | Filed Date |
2022 | 02/18/2022 |
2023 | 01/30/2023 |
2024 | 01/11/2024 |
Document Images