Search icon

ALAN DAVID, INC. - Florida Company Profile

Company Details

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

ALAN DAVID, 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: 29 Aug 2002 (23 years ago)
Date of dissolution: 09 May 2011 (14 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 09 May 2011 (14 years ago)
Document Number: P02000094777
FEI/EIN Number 522375055

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

Address: 18911 COLLINS AVENUE, #2504, SUNNY ISLES BEACH, FL, 33160
Mail Address: P.O. BOX 630455, MIAMI, FL, 33163
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COHEN ALAN D Agent 18911 COLLINS AVENUE, SUNNY ISLES BEACH, FL, 33160
COHEN ALAN D Director 18911 COLLINS AVENUE #2504, SUNNY ISLES BEACH, FL, 33160

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2011-05-09 - -
CANCEL ADM DISS/REV 2010-01-07 - -
CHANGE OF PRINCIPAL ADDRESS 2010-01-07 18911 COLLINS AVENUE, #2504, SUNNY ISLES BEACH, FL 33160 -
CHANGE OF MAILING ADDRESS 2010-01-07 18911 COLLINS AVENUE, #2504, SUNNY ISLES BEACH, FL 33160 -
REGISTERED AGENT ADDRESS CHANGED 2010-01-07 18911 COLLINS AVENUE, #2504, SUNNY ISLES BEACH, FL 33160 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000174873 LAPSED 11-2295-CA08 11TH CIR., MIAMI-DADE CTY, FL 2012-02-24 2017-03-13 $176,481.75 WELLS FARGO BANK, N.A., F/K/A WACHOVIA BANK, NATIONAL, C/O PETER J. BLAKE, 301 S. TRYON STREET, CHARLOTTE, NC 18188
J11000553698 LAPSED CACE-10-045896 BROWARD COUNTY 2011-08-24 2016-08-30 $109,264.84 REGIONS BANK, 2050 PARKWAY OFFICE CIRCLE, P.O. BOX 11407 DRAWER 550, BIEMINGHAM, AL. 35246
J11000389572 LAPSED 1000000219949 DADE 2011-06-16 2021-06-22 $ 1,914.48 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
Voluntary Dissolution 2011-05-09
REINSTATEMENT 2010-01-07
ANNUAL REPORT 2008-01-03
ANNUAL REPORT 2007-01-30
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-04-19
ANNUAL REPORT 2004-04-12
ANNUAL REPORT 2003-01-06
Domestic Profit 2002-08-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State