Search icon

D'VALLE & DRIVER ASSOCIATES, INC. - Florida Company Profile

Company Details

Entity Name: D'VALLE & DRIVER ASSOCIATES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

D'VALLE & DRIVER ASSOCIATES, 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: 01 Jun 2001 (24 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P01000056172
FEI/EIN Number 651111908

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

Address: 710 MICHIGAN AVE, SUITE 1, MIAMI BCH, FL, 33139
Mail Address: 710 MICHIGAN AVE, APT #6, MIAMI BCH, FL, 33139
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
D'VALLE EDWIN President 710 MICHIGAN AVE. SUIT #6, MIAMI BEACH, FL, 33139
D'VALLE EDWIN I Agent 710 MICHIGAN AVE, MIAMI BCH, FL, 33139

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2012-01-05 710 MICHIGAN AVE, SUITE 1, MIAMI BCH, FL 33139 -
CHANGE OF MAILING ADDRESS 2009-03-23 710 MICHIGAN AVE, SUITE 1, MIAMI BCH, FL 33139 -
REGISTERED AGENT ADDRESS CHANGED 2009-03-23 710 MICHIGAN AVE, APT #6, MIAMI BCH, FL 33139 -

Documents

Name Date
ANNUAL REPORT 2015-02-05
ANNUAL REPORT 2014-01-12
ANNUAL REPORT 2013-01-16
ANNUAL REPORT 2012-01-05
ANNUAL REPORT 2011-04-22
ANNUAL REPORT 2010-04-18
ANNUAL REPORT 2009-03-23
ANNUAL REPORT 2008-04-18
ANNUAL REPORT 2007-04-16
ANNUAL REPORT 2006-04-28

Date of last update: 01 May 2025

Sources: Florida Department of State