Search icon

DAVES CANOPIES INC. - Florida Company Profile

Company Details

Entity Name: DAVES CANOPIES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DAVES CANOPIES 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: 04 Aug 2006 (19 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P06000102318
FEI/EIN Number 205326713

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

Address: 2009 Paula Michele Ct., ocoee, FL, 34761, US
Mail Address: 2009 Paula Michele Ct., Ocoee, FL, 34761, US
ZIP code: 34761
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BAKER DAVID S President 2009 Paula Michele Ct., Ocoee, FL, 34761
BAKER DAVID S Secretary 2009 Paula Michele Ct., Ocoee, FL, 34761
BAKER DAVID S Treasurer 2009 Paula Michele Ct., Ocoee, FL, 34761
BAKER DAVID S Director 2009 Paula Michele Ct., Ocoee, FL, 34761
BAKER DAVID S Agent 2009 Paula Michele Ct., Ocoee, FL, 34761

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000066233 DAVE'S FLEA MARKET EXPIRED 2017-06-15 2022-12-31 - 5221 W COLONIAL DRIVE, ORLANDO, FL, 32808

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2015-01-20 2009 Paula Michele Ct., ocoee, FL 34761 -
CHANGE OF MAILING ADDRESS 2015-01-20 2009 Paula Michele Ct., ocoee, FL 34761 -
REGISTERED AGENT ADDRESS CHANGED 2015-01-20 2009 Paula Michele Ct., Ocoee, FL 34761 -
REGISTERED AGENT NAME CHANGED 2007-02-26 BAKER, DAVID S -

Documents

Name Date
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-01-21
ANNUAL REPORT 2015-01-20
ANNUAL REPORT 2014-01-13
ANNUAL REPORT 2013-01-29
ANNUAL REPORT 2012-01-11
ANNUAL REPORT 2011-03-05
ANNUAL REPORT 2010-02-26
ANNUAL REPORT 2009-03-12

Date of last update: 03 Apr 2025

Sources: Florida Department of State