Search icon

DAVE FERRO, INC. - Florida Company Profile

Company Details

Entity Name: DAVE FERRO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DAVE FERRO, 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: 11 May 2007 (18 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: P07000057366
FEI/EIN Number 260173296

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

Address: 12407 NW 112th Ave, Alachua, FL, 32615, US
Mail Address: 12407 NW 112th Ave, Alachua, FL, 32615, US
ZIP code: 32615
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FERRO DAVE Director 12407 NW 112th Avenue, Alachua, FL, 32615
FERRO DAVE President 12407 NW 112th Avenue, Alachua, FL, 32615
FERRO LESLIE L Secretary 12407 NW 112th Ave, Alachua, FL, 32615
FERRO LESLIE L Treasurer 12407 NW 112th Ave, Alachua, FL, 32615
MOULTON CLAUDE R Agent 2014 N. LAURA STREET, JACKSONVILLE, FL, 32206

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-29 12407 NW 112th Ave, Alachua, FL 32615 -
CHANGE OF MAILING ADDRESS 2019-04-29 12407 NW 112th Ave, Alachua, FL 32615 -

Documents

Name Date
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-05-02
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State