Search icon

DAVE'S DETAILING, INC. - Florida Company Profile

Company Details

Entity Name: DAVE'S DETAILING, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 22 Jun 2001 (24 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: F01000003335
FEI/EIN Number 351823952

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

Address: 7200 LAKE ELLENNOR, 252, ORLANDO, FL, 32809, US
Mail Address: 7200 LAKE ELLENNOR, 252, ORLANDO, FL, 32809, US
ZIP code: 32809
County: Orange
Place of Formation: INDIANA

Key Officers & Management

Name Role Address
ALLEN DAVID R Chief Executive Officer 7200 LAKE ELLENOR #252, ORLANDO, FL, 32809
ALLEN MELISSA J Secretary 7200 LAKE ELLENOR #252, ORLANDO, FL, 32809
SHOWALTER ROBERT H Director 400 HERNDON AVE, ORLANDO, FL, 32803
MORDOH LEON M Director 8501 QUIL HOLLOW ROAD, INDIANAPOLIS, IN, 46260
ALLEN DAVID R Agent 7200 LAKE ELLENOR, ORLANDO, FL, 32809

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000017654 THE ALLEN GROUPE EXPIRED 2014-02-19 2019-12-31 - 7200 LAKE ELLENOR DR. STE 252, ORLANDO, FL, 32809
G08210900430 THE ALLEN GROUPE EXPIRED 2008-07-28 2013-12-31 - 6390 TURNER DRIVE, INDIANAPOLIS, IN, 46241

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2013-10-17 7200 LAKE ELLENOR, 252, ORLANDO, FL 32809 -
CHANGE OF PRINCIPAL ADDRESS 2013-10-17 7200 LAKE ELLENNOR, 252, ORLANDO, FL 32809 -
REINSTATEMENT 2013-10-17 - -
CHANGE OF MAILING ADDRESS 2013-10-17 7200 LAKE ELLENNOR, 252, ORLANDO, FL 32809 -
REVOKED FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2011-10-04 - -
REVOKED FOR ANNUAL REPORT 2011-09-23 - -
CANCEL ADM DISS/REV 2010-04-26 - -
REVOKED FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2015-03-17
ANNUAL REPORT 2014-02-19
REINSTATEMENT 2013-10-17
ANNUAL REPORT 2012-04-18
REINSTATEMENT 2011-10-04
REINSTATEMENT 2010-04-26
ANNUAL REPORT 2008-04-01
ANNUAL REPORT 2007-04-30
REINSTATEMENT 2006-04-10
REINSTATEMENT 2003-12-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State