Search icon

THE DAVIDOFF GROUP, INC. - Florida Company Profile

Company Details

Entity Name: THE DAVIDOFF GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE DAVIDOFF GROUP, 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: 21 Dec 2007 (17 years ago)
Date of dissolution: 22 Oct 2015 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 Oct 2015 (9 years ago)
Document Number: P07000134103
FEI/EIN Number 261664844

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

Address: 5859 Bay Hill Circle, Lake Worth, FL, 33463, US
Mail Address: 5859 Bay HIll Circle, Lake Worth, FL, 33463, US
ZIP code: 33463
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROBBINS-DAVIDOFF SHANNON President 5859 Bay Hill Circle, Lake Worth, FL, 33463
ROBBINS-DAVIDOFF SHANNON Secretary 5859 Bay Hill Circle, Lake Worth, FL, 33463
DAVIDOFF JOSEPH Vice President 5859 Bay Hill Circle, Lake Worth, FL, 33463
ROBBINS-DAVIDOFF SHANNON Agent 5859 Bay Hill Circle, LAKE WORTH, FL, 33463

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08014900558 FITNESS FOR WOMEN OF BOCA RATON EXPIRED 2008-01-14 2013-12-31 - 7561 N. FEDERAL HIGHWAY, BOCA RATON, FL, 33487

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-10-22 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-17 5859 Bay Hill Circle, Lake Worth, FL 33463 -
CHANGE OF MAILING ADDRESS 2015-04-17 5859 Bay Hill Circle, Lake Worth, FL 33463 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-17 5859 Bay Hill Circle, LAKE WORTH, FL 33463 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000735687 TERMINATED 1000000625044 PALM BEACH 2014-05-21 2034-06-17 $ 4,455.56 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J14000836121 ACTIVE 1000000609742 PALM BEACH 2014-04-30 2034-08-01 $ 15,858.76 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J13001782219 TERMINATED 1000000552220 PALM BEACH 2013-11-20 2033-12-26 $ 2,358.78 STATE OF FLORIDA0077046
J10000559291 TERMINATED 1000000170131 PALM BEACH 2010-04-21 2030-05-05 $ 5,575.27 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
VOLUNTARY DISSOLUTION 2015-10-22
ANNUAL REPORT 2015-04-17
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-04
ANNUAL REPORT 2011-05-04
ANNUAL REPORT 2010-02-19
ANNUAL REPORT 2009-02-04
ANNUAL REPORT 2008-07-18
Domestic Profit 2007-12-21

Date of last update: 01 Mar 2025

Sources: Florida Department of State