Search icon

DAVID CONSTRUCTION INC - Florida Company Profile

Company Details

Entity Name: DAVID CONSTRUCTION INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DAVID CONSTRUCTION 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 04 Jun 1973 (52 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: 427325
FEI/EIN Number 591635505

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

Address: 3300 NORTH 29TH AVENUE, SUITE 101, HOLLYWOOD, FL, 33020
Mail Address: 3300 NORTH 29TH AVENUE, SUITE 101, HOLLYWOOD, FL, 33020
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAVID GEORGE President 3300 N. 29TH AVE, HOLLYWOOD, FL, 33020
DAVID GEORGE Agent 3300 N 29TH AVE, HOLLYWOOD, FL, 33020

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2021-02-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2018-07-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2016-11-13 - -
REGISTERED AGENT NAME CHANGED 2016-11-13 DAVID, GEORGE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2014-10-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000267597 TERMINATED 1000000654052 BROWARD 2015-02-13 2035-02-18 $ 810.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J11000024575 LAPSED 10-022476-CACE-25 BROWARD COUNTY CIRCUIT COURT 2010-12-17 2016-01-18 $27,076.75 THE CIT GROUP/BUSINESS CREDIT, INC. AS ASSIGNEE OF DIXI, C/O SPRECHMAN & ASSOCIATES, P.A., 2775 SUNNY ISLES BLVD 100, NORTH MIAMI BEACH, FL 33160

Documents

Name Date
ANNUAL REPORT 2023-05-10
ANNUAL REPORT 2022-04-29
REINSTATEMENT 2021-02-04
ANNUAL REPORT 2019-03-12
REINSTATEMENT 2018-07-15
REINSTATEMENT 2016-11-13
ANNUAL REPORT 2015-09-24
REINSTATEMENT 2014-10-20
ANNUAL REPORT 2013-05-01
ANNUAL REPORT 2012-05-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State