Search icon

DAVE THOMAS PROPERTIES INC. - Florida Company Profile

Company Details

Entity Name: DAVE THOMAS PROPERTIES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DAVE THOMAS PROPERTIES 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: 06 Dec 2001 (23 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P01000116110
FEI/EIN Number 593760156

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

Address: 3657 5TH AVENUE SW, NAPLES, FL, 34117, US
Mail Address: PO BOX 990242, NAPLES, FL, 34116, US
ZIP code: 34117
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THOMAS DAVE President 3657 5TH AVE SW, NAPLES, FL, 34117
THOMAS DAVE Secretary 3657 5TH AVE SW, NAPLES, FL, 34117
THOMAS DAVE Treasurer 3657 5TH AVE SW, NAPLES, FL, 34117
THOMAS DAVE Director 3657 5TH AVE SW, NAPLES, FL, 34117
THOMAS DAVE Agent 3657 5TH AVE SW, NAPLES, FL, 34117

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2009-01-15 3657 5TH AVENUE SW, NAPLES, FL 34117 -
CHANGE OF MAILING ADDRESS 2009-01-15 3657 5TH AVENUE SW, NAPLES, FL 34117 -

Documents

Name Date
ANNUAL REPORT 2013-04-05
ANNUAL REPORT 2012-02-07
ANNUAL REPORT 2011-03-01
ANNUAL REPORT 2010-04-07
ANNUAL REPORT 2009-01-15
ANNUAL REPORT 2008-01-28
ANNUAL REPORT 2007-02-12
ANNUAL REPORT 2006-02-02
ANNUAL REPORT 2005-04-30
ANNUAL REPORT 2004-02-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State