Entity Name: | DIANNE DAVANT & ASSOCIATES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Active |
Date Filed: | 14 Feb 2001 (24 years ago) |
Document Number: | F01000000846 |
FEI/EIN Number | 561319850 |
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 |
Name | Role | Address |
---|---|---|
Fox McClusky Bush Robinson, PLLC | Agent | 3473 SE WILLOUGHBY BLVD, STUART, FL, 34994 |
Name | Role | Address |
---|---|---|
DAVANT DIANNE | President | 6212 Bayshore Blvd, Tampa, FL, 33611 |
Name | Role | Address |
---|---|---|
DAVANT DIANNE | Chairman | 6212 Bayshore Blvd, Tampa, FL, 33611 |
Name | Role | Address |
---|---|---|
DAVANT DIANNE | Director | 6212 Bayshore Blvd, Tampa, FL, 33611 |
Name | Role | Address |
---|---|---|
Tuck Angela T | Busi | 5111 HWY 105 SOUTH, BANNER ELK, NC, 28604 |
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 | No data | 5111 NC HIGHWAY 105 S, BANNER ELK, NC, 28604 |
G10000022344 | THE DIANNE DAVANT RESERVE COLLECTION | EXPIRED | 2010-03-10 | 2015-12-31 | No data | 5111 HIGHWAY 105 SOUTH, BANNER ELK, NC, 28604 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-01-30 | 613 Colorado Ave., Stuart, FL 34994 | No data |
CHANGE OF MAILING ADDRESS | 2025-01-30 | 613 Colorado Ave., Stuart, FL 34994 | No data |
REGISTERED AGENT NAME CHANGED | 2021-02-19 | Fox McClusky Bush Robinson, PLLC | No data |
REGISTERED AGENT ADDRESS CHANGED | 2006-12-01 | 3473 SE WILLOUGHBY BLVD, STUART, FL 34994 | No data |
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 Feb 2025
Sources: Florida Department of State