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 |
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 |
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 |
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 | - | - |
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