Search icon

DAVIE UNITED WAREHOUSES, INC. - Florida Company Profile

Company Details

Entity Name: DAVIE UNITED WAREHOUSES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DAVIE UNITED WAREHOUSES, 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: 17 Jul 2000 (25 years ago)
Document Number: P00000068567
FEI/EIN Number 651041341

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

Address: 3225 MCLEOD DR, STE 100, LAS VEGAS, NV, 89121, US
Mail Address: 3225 MCLEOD DR, STE 100, LAS VEGAS, NV, 89121, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANDERSON REGISTERED AGENTS, INC. Agent -
SOBIEWSKI DENIS President 3225 MCLEOD DR, LAS VEGAS, NV, 89121
SOBIEWSKI CARMEN M Secretary 3225 MCLEOD DR, LAS VEGAS, NV, 89121
SOBIEWSKI STEPHEN T Vice President 3225 MCLEOD DR, LAS VEGAS, NV, 89121

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-08-12 625 E.TWIGGS STREET, SUITE 110, TAMPA, FL 33602 -
REGISTERED AGENT NAME CHANGED 2021-01-08 ANDERSON REGISTERED AGENTS, INC. -
CHANGE OF PRINCIPAL ADDRESS 2020-11-25 3225 MCLEOD DR, STE 100, LAS VEGAS, NV 89121 -
CHANGE OF MAILING ADDRESS 2020-11-25 3225 MCLEOD DR, STE 100, LAS VEGAS, NV 89121 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J25000082342 ACTIVE 1000001029597 BROWARD 2025-01-28 2045-02-05 $ 3,477.39 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J14000757764 TERMINATED 1000000629560 BROWARD 2014-05-30 2034-06-20 $ 599.35 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J12000255946 TERMINATED 1000000261613 BROWARD 2012-03-30 2022-04-06 $ 5,906.92 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-23
AMENDED ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-03-28
ANNUAL REPORT 2016-04-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State