Search icon

HOUSE OF DAVID, INC. - Florida Company Profile

Company Details

Entity Name: HOUSE OF DAVID, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HOUSE OF DAVID, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 03 Oct 1960 (65 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Oct 2004 (20 years ago)
Document Number: 240830
FEI/EIN Number 590908463

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

Address: 6501 N FEDERAL HWY, BOCA RATON, FL, 33487
Mail Address: 6501 N FEDERAL HWY, SUITE 1, BOCA RATON, FL, 33487, US
ZIP code: 33487
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SIMPSON, DENNIS R President 6501 N. FEDERAL HWY., BOCA RATON, FL, 33487
SIMPSON, DENNIS R Agent 6501 N FEDERAL HWY, BOCA RATON, FL, 33487
GILBERT RUSSELL Vice President 6501 N FED HWY, BOCA RATON, FL, 33487

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-01-26 6501 N FEDERAL HWY, BOCA RATON, FL 33487 -
REGISTERED AGENT ADDRESS CHANGED 2012-01-24 6501 N FEDERAL HWY, BOCA RATON, FL 33487 -
REINSTATEMENT 2004-10-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
CHANGE OF PRINCIPAL ADDRESS 2000-07-12 6501 N FEDERAL HWY, BOCA RATON, FL 33487 -
REGISTERED AGENT NAME CHANGED 1984-05-03 SIMPSON, DENNIS R -

Documents

Name Date
ANNUAL REPORT 2025-01-28
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-01-30
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-02-06
ANNUAL REPORT 2017-03-03
ANNUAL REPORT 2016-03-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State