Search icon

DON DAVIS STEAKHOUSE CORP. - Florida Company Profile

Company Details

Entity Name: DON DAVIS STEAKHOUSE CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DON DAVIS STEAKHOUSE CORP. 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: 26 Sep 2006 (19 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P06000123572
FEI/EIN Number 205619449

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

Address: 1200 N.W. 78 AVENUE, 116, MIAMI, FL, 33126, US
Mail Address: 1200 N.W. 78 AVENUE, 116, MIAMI, FL, 33126, US
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MACHADO DAVIS President 1200 N.W. 78 AVE., #116, MIAMI, FL, 33126
MACHADO DAVIS Director 1200 N.W. 78 AVE., #116, MIAMI, FL, 33126
SPRADLING RICHARD Vice President 1200 N.W. 78 AVE., #116, MIAMI, FL, 33126
SPRADLING RICHARD Treasurer 1200 N.W. 78 AVE., #116, MIAMI, FL, 33126
SPRADLING RICHARD Director 1200 N.W. 78 AVE., #116, MIAMI, FL, 33126
VALTERIO MAGGIE Secretary 1200 N.W. 78 AVE., #116, MIAMI, FL, 33126
VALTERIO MAGGIE Director 1200 N.W. 78 AVE., #116, MIAMI, FL, 33126
LORIGA FRANCISCO O Agent 6482 SW 39 STREET, MIAMI, FL, 33135

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT NAME CHANGED 2012-07-22 LORIGA, FRANCISCO O -
REGISTERED AGENT ADDRESS CHANGED 2012-07-22 6482 SW 39 STREET, MIAMI, FL 33135 -
AMENDMENT 2010-10-06 - -
REINSTATEMENT 2010-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2012-07-22
ANNUAL REPORT 2011-08-17
ADDRESS CHANGE 2010-12-15
Amendment 2010-10-06
REINSTATEMENT 2010-09-27
ANNUAL REPORT 2009-04-27
ANNUAL REPORT 2008-04-26
ANNUAL REPORT 2007-05-11
Domestic Profit 2006-09-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State