Search icon

DAVID DAVIS CARPENTRY, INC. - Florida Company Profile

Company Details

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

DAVID DAVIS CARPENTRY, 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: 01 Dec 2003 (21 years ago)
Date of dissolution: 24 May 2021 (4 years ago)
Last Event: CONVERSION
Event Date Filed: 24 May 2021 (4 years ago)
Document Number: P03000142297
FEI/EIN Number 200429808

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

Address: 16221 Mellen Lane, JUPITER, FL, 33478, US
Mail Address: 16221 Mellen Lane, JUPITER, FL, 33478, US
ZIP code: 33478
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAVIS DAVID G President 16221 Mellen Lane, JUPITER, FL, 33478
DAVIS DAVID G Agent 16221 Mellen Lane, JUPITER, FL, 33478

Events

Event Type Filed Date Value Description
CONVERSION 2021-05-24 - CONVERSION MEMBER. RESULTING CORPORATION WAS L21000269650. CONVERSION NUMBER 300000214123
AMENDMENT 2020-06-29 - -
REGISTERED AGENT ADDRESS CHANGED 2019-02-08 16221 Mellen Lane, JUPITER, FL 33478 -
CHANGE OF PRINCIPAL ADDRESS 2019-02-08 16221 Mellen Lane, JUPITER, FL 33478 -
CHANGE OF MAILING ADDRESS 2019-02-08 16221 Mellen Lane, JUPITER, FL 33478 -
REGISTERED AGENT NAME CHANGED 2011-08-01 DAVIS, DAVID G -
CANCEL ADM DISS/REV 2007-02-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2021-05-18
Amendment 2020-06-29
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-03-28
ANNUAL REPORT 2016-03-26
AMENDED ANNUAL REPORT 2015-10-16
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State