Search icon

DAAVE'S BARBECUE AND CATERING, INC. - Florida Company Profile

Company Details

Entity Name: DAAVE'S BARBECUE AND CATERING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DAAVE'S BARBECUE AND CATERING, 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: 02 May 2008 (17 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P08000044907
FEI/EIN Number 900348763

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

Address: 5 MARTIN LUTHER KING, JR., STREET, FORT MEADE, FL, 33841
Mail Address: 7909 SAINT ANDREWS CIRCLE, ORLANDO, FL, 32835
ZIP code: 33841
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAVIS Miyiah K President 7909 SAINT ANDREWS CIRCLE, ORLANDO, FL, 328358197
Gilliam Kiandra Director 3696 Ten Oaks Circle, Powder Springs, GA, 30127
DAVIS Miyiah K Agent 7909 SAINT ANDREWS CIRCLE, ORLANDO, FL, 328358197

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000014203 DAAVE TRANSPORT EXPIRED 2011-02-07 2016-12-31 - 302 SOUTH OAK AVENUE, FORT MEADE, FL, 33841, US
G10000089096 DAAVE TRANSPORT, INC. EXPIRED 2010-10-08 2015-12-31 - 302 SOUTH OAK AVENUE, FORT MEADE, FL, 33841

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2022-04-26 DAVIS, Miyiah K -
REINSTATEMENT 2013-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2010-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF MAILING ADDRESS 2009-05-01 5 MARTIN LUTHER KING, JR., STREET, FORT MEADE, FL 33841 -

Documents

Name Date
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-03-02
ANNUAL REPORT 2020-02-02
ANNUAL REPORT 2019-04-14
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-02-02
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-04-06
ANNUAL REPORT 2014-03-20
ANNUAL REPORT 2012-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State