Search icon

DAYVE CO., INC. - Florida Company Profile

Company Details

Entity Name: DAYVE CO., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DAYVE 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: 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 Jan 2007 (18 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: P07000012625
FEI/EIN Number 352315298

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

Address: 9321 NW 24 Court, SUNRISE, FL, 33322, US
Mail Address: P.O. Box 451888, SUNRISE, FL, 33345-1888, US
ZIP code: 33322
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROSARIO DAVID R Director 9321 NW 24 CT, SUNRISE, FL, 33322
ROSARIO DAVID R President 9321 NW 24 CT, SUNRISE, FL, 33322
ROSARIO DAVID R Secretary 9321 NW 24 CT, SUNRISE, FL, 33322
ROSARIO DAVID R Treasurer 9321 NW 24 CT, SUNRISE, FL, 33322
HESFORD SARAH M Vice President 9321 NW 24 CT, SUNRISE, FL, 33322
HESFORD A. MARGARET ESQ Agent 10950 STIRLING ROAD, DAVIE, FL, 33328

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000025255 THE WINDOOR STORE EXPIRED 2013-03-13 2018-12-31 - 4700 N. HIATUS ROAD, SUITE 144-B, SUNRISE, FL, 33351

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-17 9321 NW 24 Court, SUNRISE, FL 33322 -
CHANGE OF MAILING ADDRESS 2017-04-17 9321 NW 24 Court, SUNRISE, FL 33322 -
AMENDMENT 2015-11-10 - -
AMENDMENT 2013-10-28 - -
AMENDMENT 2013-01-28 - -
REGISTERED AGENT ADDRESS CHANGED 2010-08-19 10950 STIRLING ROAD, DAVIE, FL 33328 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000320795 TERMINATED 1000000589507 BROWARD 2014-02-27 2024-03-13 $ 711.11 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200

Documents

Name Date
ANNUAL REPORT 2018-03-23
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-03-03
Amendment 2015-11-10
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-02-26
Amendment 2013-10-28
ANNUAL REPORT 2013-04-15
Amendment 2013-01-28
ANNUAL REPORT 2012-03-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State