Search icon

DAVIDS-SOUTH, INC. - Florida Company Profile

Company Details

Entity Name: DAVIDS-SOUTH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DAVIDS-SOUTH, 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: 23 Aug 1989 (36 years ago)
Date of dissolution: 26 Sep 1997 (28 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 1997 (28 years ago)
Document Number: L11468
FEI/EIN Number 650134897

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

Address: 1159 S. MILITARY TRAIL, WEST PALM BEACH, FL, 33415, US
Mail Address: 1159 S. MILITARY TRAIL, WEST PALM BEACH, FL, 33415, US
ZIP code: 33415
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAZZARA ANTHONY S President 700 LAKE STREET UNIT 7 VIA LAGO, BOYNTON BEACH, FL
LAZZARA, ANTHONY S Agent 1159 S MILITARY TRAIL, WEST PALM BEACH, FL, 33415

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 1995-08-11 1159 S MILITARY TRAIL, WEST PALM BEACH, FL 33415 -
CHANGE OF PRINCIPAL ADDRESS 1994-05-01 1159 S. MILITARY TRAIL, WEST PALM BEACH, FL 33415 -
CHANGE OF MAILING ADDRESS 1994-05-01 1159 S. MILITARY TRAIL, WEST PALM BEACH, FL 33415 -
REGISTERED AGENT NAME CHANGED 1991-03-27 LAZZARA, ANTHONY S -

Documents

Name Date
ANNUAL REPORT 1996-08-08

Date of last update: 03 Apr 2025

Sources: Florida Department of State