Search icon

DAVINO ENTERPRISES INC. - Florida Company Profile

Company Details

Entity Name: DAVINO ENTERPRISES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DAVINO ENTERPRISES 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: 13 Jul 2001 (24 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 07 Jun 2004 (21 years ago)
Document Number: P01000069407
FEI/EIN Number 651112802

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

Address: 1032 sw provincetown ln, port st lucie, FL, 34953, US
Mail Address: 1032 sw provincetown ln, port st lucie, FL, 34953, US
ZIP code: 34953
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAVINO NICHOLAS G President 1032 SW PROVINCETOWN LANE, PORT SAINT LUCIE, FL, 34953
DAVINO NICHOLAS G Vice President 1032 SW PROVINCETOWN LANE, PORT SAINT LUCIE, FL, 34953
DAVINO NICHOLAS G Agent 1032 SW PROVINCETOWN LANE, PORT ST. LUCIE, FL, 34953

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-06-14 1032 sw provincetown ln, port st lucie, FL 34953 -
CHANGE OF MAILING ADDRESS 2019-06-14 1032 sw provincetown ln, port st lucie, FL 34953 -
NAME CHANGE AMENDMENT 2004-06-07 DAVINO ENTERPRISES INC. -
REGISTERED AGENT NAME CHANGED 2004-05-12 DAVINO, NICHOLAS G -

Documents

Name Date
ANNUAL REPORT 2024-01-21
ANNUAL REPORT 2023-02-12
ANNUAL REPORT 2022-01-30
ANNUAL REPORT 2021-03-02
ANNUAL REPORT 2020-01-26
ANNUAL REPORT 2019-06-14
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-03-31
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State