Search icon

DIANNE DAVANT & ASSOCIATES, INC. - Florida Company Profile

Company Details

Entity Name: DIANNE DAVANT & ASSOCIATES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 14 Feb 2001 (24 years ago)
Document Number: F01000000846
FEI/EIN Number 561319850

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

Address: 5111 HWY 105 SOUTH, BANNER ELK, NC, 28604, US
Mail Address: 5111 HWY 105 SOUTH, BANNER ELK, NC, 28604, US
Place of Formation: NORTH CAROLINA

Key Officers & Management

Name Role Address
DAVANT DIANNE Chairman 6212 Bayshore Blvd, Tampa, FL, 33611
DAVANT DIANNE Director 6212 Bayshore Blvd, Tampa, FL, 33611
Tuck Angela T Busi 5111 HWY 105 SOUTH, BANNER ELK, NC, 28604
DAVANT DIANNE President 6212 Bayshore Blvd, Tampa, FL, 33611
Fox McClusky Bush Robinson, PLLC Agent 3473 SE WILLOUGHBY BLVD, STUART, FL, 34994

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000023518 DIANNE DAVANT AND ASSOCIATES ACTIVE 2018-02-14 2028-12-31 - 5111 NC HIGHWAY 105 S, BANNER ELK, NC, 28604
G10000022344 THE DIANNE DAVANT RESERVE COLLECTION EXPIRED 2010-03-10 2015-12-31 - 5111 HIGHWAY 105 SOUTH, BANNER ELK, NC, 28604

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-30 613 Colorado Ave., Stuart, FL 34994 -
CHANGE OF MAILING ADDRESS 2025-01-30 613 Colorado Ave., Stuart, FL 34994 -
REGISTERED AGENT NAME CHANGED 2021-02-19 Fox McClusky Bush Robinson, PLLC -
REGISTERED AGENT ADDRESS CHANGED 2006-12-01 3473 SE WILLOUGHBY BLVD, STUART, FL 34994 -

Documents

Name Date
ANNUAL REPORT 2025-01-30
ANNUAL REPORT 2024-01-06
ANNUAL REPORT 2023-02-23
ANNUAL REPORT 2022-03-08
AMENDED ANNUAL REPORT 2021-02-19
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-06-21
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-04-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State