Search icon

DA VINCI OF BAYSIDE, INC. - Florida Company Profile

Company Details

Entity Name: DA VINCI OF BAYSIDE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DA VINCI OF BAYSIDE, 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: 20 Feb 1987 (38 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: J58707
FEI/EIN Number 592773233

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

Address: 7575 SW 134 ST, MIAMI, FL, 33156, US
Mail Address: 7575 SW 134TH ST, MIAMI, FL, 33166, US
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EATON HARRIET D Director 7575 S.W. 134 ST., MIAMI, FL, 33156
EATON HARRIET Agent 7575 SW 134TH ST, MIAMI, FL, 33156

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REINSTATEMENT 2003-11-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
CHANGE OF PRINCIPAL ADDRESS 2002-02-27 7575 SW 134 ST, MIAMI, FL 33156 -
REGISTERED AGENT ADDRESS CHANGED 2002-02-27 7575 SW 134TH ST, MIAMI, FL 33156 -
REGISTERED AGENT NAME CHANGED 1996-03-18 EATON, HARRIET -
CHANGE OF MAILING ADDRESS 1996-03-18 7575 SW 134 ST, MIAMI, FL 33156 -

Documents

Name Date
ANNUAL REPORT 2005-07-18
ANNUAL REPORT 2004-07-26
REINSTATEMENT 2003-11-20
ANNUAL REPORT 2002-02-27
ANNUAL REPORT 2001-01-13
ANNUAL REPORT 2000-08-15
ANNUAL REPORT 1999-02-13
ANNUAL REPORT 1998-02-23
ANNUAL REPORT 1997-01-29
ANNUAL REPORT 1996-03-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State