Entity Name: | DAVE'S SERVICE AND MAINTENANCE INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
DAVE'S SERVICE AND MAINTENANCE 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: | 16 Oct 2003 (22 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 19 Dec 2018 (6 years ago) |
Document Number: | P03000115410 |
FEI/EIN Number |
043777633
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4604 49TH STREET N SUITE 1097, ST PETERSBURG, FL, 33709, US |
Mail Address: | 2766 S.257TH AVE, BUCKEYE, AZ, 85326, US |
ZIP code: | 33709 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PIANESI DAVID | President | 4604 49th Street N, ST PETERSBURG, FL, 33709 |
COLVIN ROBERT | Vice President | 322 CALHOUN AVE, DESTIN, FL, 32541 |
PIANESI DAVID J | Agent | 4604 49th Street N, St. Petersburg, FL, 33709 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-04-28 | 4604 49TH STREET N SUITE 1097, ST PETERSBURG, FL 33709 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-28 | 4604 49th Street N, Suite 1097, St. Petersburg, FL 33709 | - |
AMENDMENT | 2018-12-19 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-03-13 | 4604 49TH STREET N SUITE 1097, ST PETERSBURG, FL 33709 | - |
AMENDMENT | 2018-03-13 | - | - |
AMENDMENT | 2017-09-13 | - | - |
REGISTERED AGENT NAME CHANGED | 2009-04-30 | PIANESI, DAVID J | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J16000497739 | LAPSED | 2016-CA-1174 | LAKE COUNTY COURT | 2016-08-22 | 2021-08-29 | $29,377.81 | CITY ELECTRIC SUPPLY COMPANY, 6827 N. ORANGE BLOSSOM TRAIL,, SUITE #2, ORLANDO, FL 32810 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-04-28 |
AMENDED ANNUAL REPORT | 2022-10-03 |
ANNUAL REPORT | 2022-04-28 |
AMENDED ANNUAL REPORT | 2021-08-30 |
ANNUAL REPORT | 2021-05-01 |
ANNUAL REPORT | 2020-04-30 |
ANNUAL REPORT | 2019-04-29 |
Amendment | 2018-12-19 |
ANNUAL REPORT | 2018-04-25 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State