Search icon

DAVID ALLEN FENCE CO., INC. - Florida Company Profile

Company Details

Entity Name: DAVID ALLEN FENCE CO., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DAVID ALLEN FENCE CO., 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: 20 Oct 2003 (22 years ago)
Document Number: P03000118591
FEI/EIN Number 200347074

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

Address: 6181 Hidden Oaks Lane, Naples, FL, 34119, US
Mail Address: 4433 GULFSTREAM DRIVE, NAPLES, FL, 34112
ZIP code: 34119
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALLEN DAVID President 4433 GULFSTREAM DRIVE, NAPLES, FL, 34112
ALLEN DAVID Secretary 4433 GULFSTREAM DRIVE, NAPLES, FL, 34112
ALLEN DAVID Treasurer 4433 GULFSTREAM DRIVE, NAPLES, FL, 34112
ALLEN DAVID Director 4433 GULFSTREAM DRIVE, NAPLES, FL, 34112
ALLEN ROSEMARY D Vice President 4433 GULFSTREAM DR, NAPLES, FL, 34112
ALLEN DAVID Agent 4433 GULFSTREAM DRIVE, NAPLES, FL, 34112

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-15 6181 Hidden Oaks Lane, Naples, FL 34119 -
REGISTERED AGENT ADDRESS CHANGED 2023-02-15 4433 GULFSTREAM DRIVE, NAPLES, FL 34112 -
CHANGE OF MAILING ADDRESS 2004-01-30 6181 Hidden Oaks Lane, Naples, FL 34119 -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-02-15
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-03-15
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-04-02
ANNUAL REPORT 2015-04-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State