Search icon

DAVID MESSIR, INC. - Florida Company Profile

Company Details

Entity Name: DAVID MESSIR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DAVID MESSIR, 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: 11 Dec 2001 (23 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: P01000117468
FEI/EIN Number 651158203

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

Address: 905 TRINITY DRIVE, KEY WEST, FL, 33040
Mail Address: 905 TRINITY DRIVE, KEY WEST, FL, 33040
ZIP code: 33040
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARRONE MICHAEL Secretary 905 TRINITY DRIVE, KEY WEST, FL, 33040
MARRONE MICHAEL Treasurer 905 TRINITY DRIVE, KEY WEST, FL, 33040
MARRONE MICHAEL Agent 905 TRINITY DRIVE, KEY WEST, FL, 33040
MARRONE MICHAEL Director 905 TRINITY DRIVE, KEY WEST, FL, 33040

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REINSTATEMENT 2006-10-11 - -
REGISTERED AGENT ADDRESS CHANGED 2006-10-11 905 TRINITY DRIVE, KEY WEST, FL 33040 -
CHANGE OF PRINCIPAL ADDRESS 2006-10-11 905 TRINITY DRIVE, KEY WEST, FL 33040 -
CHANGE OF MAILING ADDRESS 2006-10-11 905 TRINITY DRIVE, KEY WEST, FL 33040 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
AMENDMENT 2003-01-02 - -
REGISTERED AGENT NAME CHANGED 2002-01-02 MARRONE, MICHAEL -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000022286 TERMINATED 1000000368279 MONROE 2012-11-29 2023-01-02 $ 686.24 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
Off/Dir Resignation 2006-10-20
REINSTATEMENT 2006-10-11
Amendment 2003-01-02
ANNUAL REPORT 2002-04-28
Domestic Profit 2001-12-11

Date of last update: 03 Apr 2025

Sources: Florida Department of State