Search icon

DAVIN INC. - Florida Company Profile

Company Details

Entity Name: DAVIN INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DAVIN 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: 28 Oct 1986 (38 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: J39911
FEI/EIN Number 592772272

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

Address: 6344 ALL AMERICAN BLVD., ORLANDO, FL, 32810, US
Mail Address: 6344 ALL AMERICAN BLVD., ORLANDO, FL, 32810, US
ZIP code: 32810
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JONES DAVID N Agent 6344 ALL AMERICAN BLVD., ORLANDO, FL, 32810
JONES, DAVID N. Director 6344 ALL AMERICAN BLVD., ORLANDO, FL, 32810
JONES, DAVID N. President 6344 ALL AMERICAN BLVD., ORLANDO, FL, 32810

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2011-02-21 6344 ALL AMERICAN BLVD., ORLANDO, FL 32810 -
CHANGE OF MAILING ADDRESS 2011-02-21 6344 ALL AMERICAN BLVD., ORLANDO, FL 32810 -
REGISTERED AGENT ADDRESS CHANGED 2011-02-21 6344 ALL AMERICAN BLVD., ORLANDO, FL 32810 -

Documents

Name Date
ANNUAL REPORT 2011-02-21
ANNUAL REPORT 2010-02-20
ANNUAL REPORT 2009-02-13
Reg. Agent Change 2008-02-18
ANNUAL REPORT 2008-02-11
ANNUAL REPORT 2007-01-12
ANNUAL REPORT 2006-03-14
ANNUAL REPORT 2005-04-11
ANNUAL REPORT 2004-04-22
ANNUAL REPORT 2003-04-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State