Search icon

DAVE'S CARPET & WOOD SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: DAVE'S CARPET & WOOD SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DAVE'S CARPET & WOOD SERVICES, 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: 02 Feb 2004 (21 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P04000020881
FEI/EIN Number 421618284

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

Address: 13105 WEBSTER STREET, BROOKSVILLE, FL, 34613
Mail Address: 13105 WEBSTER STREET, BROOKSVILLE, FL, 34613
ZIP code: 34613
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LUCIER DAVID W President 13105 WEBSTER STREET, BROOKSVILLE, FL, 34613
LUCIER DAVID W Agent 13105 WEBSTER STREET, BROOKSVILLE, FL, 34613

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2007-04-02 13105 WEBSTER STREET, BROOKSVILLE, FL 34613 -
CHANGE OF PRINCIPAL ADDRESS 2006-02-27 13105 WEBSTER STREET, BROOKSVILLE, FL 34613 -
CHANGE OF MAILING ADDRESS 2006-02-27 13105 WEBSTER STREET, BROOKSVILLE, FL 34613 -

Documents

Name Date
ANNUAL REPORT 2019-03-04
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-03-24
ANNUAL REPORT 2016-03-25
ANNUAL REPORT 2015-04-04
ANNUAL REPORT 2014-03-25
ANNUAL REPORT 2013-03-23
ANNUAL REPORT 2012-01-30
ANNUAL REPORT 2011-02-21
ANNUAL REPORT 2010-03-19

Date of last update: 01 May 2025

Sources: Florida Department of State