Detail by Officer/Registered Agent Name

Florida Profit Corporation

DOVER - NEAL DEVELOPMENT, INC.

Filing Information
P94000015890 58-2102673 02/28/1994 FL ACTIVE REINSTATEMENT 10/18/2013
Principal Address
2178 N US HWY. 1
FT. PIERCE, FL 34945

Changed: 07/06/2004
Mailing Address
4261 13TH STREET
WYANDOTTE, MI 48192

Changed: 04/21/2011
Registered Agent Name & Address Yates, Clayton
426 Avenue A
FORT Pierce, FL 34950

Name Changed: 02/06/2024

Address Changed: 03/15/2017
Officer/Director Detail Name & Address

Title TD

DOVERSPIKE, JUDITH
35000 JEFFERSON
HARRISON TOWNSHIP, MI 48045

Title PD

DOVERSPIKE, IVAN D
6 WEST LANE
DEARBORN, MI 48124

Title VD

NEAL, CRAIG M
50668 Base Street
New Baltimore, MI 48047

Title SD

NEAL, JILL
35080 JEFFERSON
HARRISON TOWNSHIP, MI 48045

Title CEOD

DOVERSPIKE, IVAN D.
6 WEST LANE
DEARBORN, MI 48124

Annual Reports
Report YearFiled Date
2022 02/02/2022
2023 05/01/2023
2024 02/06/2024

Document Images
02/06/2024 -- ANNUAL REPORT View image in PDF format
05/01/2023 -- ANNUAL REPORT View image in PDF format
02/02/2022 -- ANNUAL REPORT View image in PDF format
02/08/2021 -- ANNUAL REPORT View image in PDF format
02/24/2020 -- ANNUAL REPORT View image in PDF format
04/25/2019 -- ANNUAL REPORT View image in PDF format
06/26/2018 -- ANNUAL REPORT View image in PDF format
03/15/2017 -- ANNUAL REPORT View image in PDF format
04/20/2016 -- ANNUAL REPORT View image in PDF format
04/23/2015 -- ANNUAL REPORT View image in PDF format
04/30/2014 -- ANNUAL REPORT View image in PDF format
04/06/2012 -- ANNUAL REPORT View image in PDF format
04/21/2011 -- ANNUAL REPORT View image in PDF format
04/09/2010 -- ANNUAL REPORT View image in PDF format
04/14/2009 -- ANNUAL REPORT View image in PDF format
02/22/2008 -- ANNUAL REPORT View image in PDF format
03/02/2007 -- ANNUAL REPORT View image in PDF format
01/13/2006 -- ANNUAL REPORT View image in PDF format
04/15/2005 -- ANNUAL REPORT View image in PDF format
07/06/2004 -- ANNUAL REPORT View image in PDF format
02/21/2003 -- ANNUAL REPORT View image in PDF format
04/01/2002 -- ANNUAL REPORT View image in PDF format
03/06/2001 -- ANNUAL REPORT View image in PDF format
03/06/2000 -- ANNUAL REPORT View image in PDF format
02/24/1999 -- ANNUAL REPORT View image in PDF format
01/26/1998 -- ANNUAL REPORT View image in PDF format
05/12/1997 -- ANNUAL REPORT View image in PDF format
04/23/1996 -- ANNUAL REPORT View image in PDF format
04/18/1995 -- ANNUAL REPORT View image in PDF format