Search icon

DAVIE COMMERCE CENTER, INC. - Florida Company Profile

Company Details

Entity Name: DAVIE COMMERCE CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DAVIE COMMERCE CENTER, 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: 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: 03 May 1985 (40 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Jun 2002 (23 years ago)
Document Number: H55081
FEI/EIN Number 592539307

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

Address: 2011 S.W. 70TH AVE., A-12, DAVIE, FL, 33317
Mail Address: 2011 S.W. 70TH AVE., A-12, DAVIE, FL, 33317
ZIP code: 33317
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZACCO, MARIO Agent 2011 S.W. 70TH AVE., DAVIE, FL, 33317
ZACCO, MARIO T. President 2011 S.W. 70TH AVE., A-12, DAVIE, FL, 33317
Zacco Karon Vice President 2011 SW 70th Ave, Davie, FL, 33317
Maragno Michelle Secretary 2011 Southwest 70th Avenue, Davie, FL, 33317

Events

Event Type Filed Date Value Description
REINSTATEMENT 2002-06-27 - -
CHANGE OF PRINCIPAL ADDRESS 2002-06-27 2011 S.W. 70TH AVE., A-12, DAVIE, FL 33317 -
CHANGE OF MAILING ADDRESS 2002-06-27 2011 S.W. 70TH AVE., A-12, DAVIE, FL 33317 -
REGISTERED AGENT ADDRESS CHANGED 2002-06-27 2011 S.W. 70TH AVE., A-12, DAVIE, FL 33317 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
REINSTATEMENT 1993-09-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -
REINSTATEMENT 1991-03-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 - -
REGISTERED AGENT NAME CHANGED 1986-07-08 ZACCO, MARIO -

Documents

Name Date
ANNUAL REPORT 2024-05-13
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-18
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-03-04
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-01-20

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
312151061 0418800 2008-11-03 7080 STATE ROAD 84, DAVIE, FL, 33317
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2008-11-03
Emphasis L: FALL, S: FALL FROM HEIGHT
Case Closed 2008-12-18

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260020 B01
Issuance Date 2008-11-14
Abatement Due Date 2008-12-04
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260453 B02 V
Issuance Date 2008-11-14
Abatement Due Date 2008-11-19
Current Penalty 250.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19260454 A
Issuance Date 2008-11-14
Abatement Due Date 2008-11-26
Current Penalty 250.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 2
Gravity 01

Date of last update: 01 Apr 2025

Sources: Florida Department of State