Search icon

THE DAVALCO COMPANY INC. - Florida Company Profile

Company Details

Entity Name: THE DAVALCO COMPANY INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE DAVALCO COMPANY 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: 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: 07 Aug 1985 (40 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: H71022
FEI/EIN Number 592781052

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

Address: 10392 N. NATCHEZ LOOP, DUNNELLON, FL, 34434
Mail Address: 10392 N. NATCHEZ LOOP, DUNNELLON, FL, 34434
ZIP code: 34434
County: Citrus
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARTHUR DAVID H President 10392 N NATACHEZ LOOP, DUNNELLON, FL, 34434
ARTHUR VALERIE Secretary 10392 N NATACHEZ LOOP, DUNNELLON, FL, 34434
ARTHUR DAVID H Agent 10392 N NATCHEZ LOOP, DUNELLON, FL, 34434

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2009-04-30 10392 N NATCHEZ LOOP, DUNELLON, FL 34434 -
CHANGE OF PRINCIPAL ADDRESS 2009-04-30 10392 N. NATCHEZ LOOP, DUNNELLON, FL 34434 -
CHANGE OF MAILING ADDRESS 2009-04-30 10392 N. NATCHEZ LOOP, DUNNELLON, FL 34434 -
REINSTATEMENT 1999-10-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
REINSTATEMENT 1995-03-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Documents

Name Date
ANNUAL REPORT 2013-03-22
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-06-29
ANNUAL REPORT 2010-05-05
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-05-12
ANNUAL REPORT 2007-04-02
ANNUAL REPORT 2006-03-31
ANNUAL REPORT 2005-05-04
ANNUAL REPORT 2004-05-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State