Search icon

DAVOE, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: DAVOE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 10 Jul 2008 (17 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P08000065833
FEI/EIN Number 262978131
Address: 10025 yellowfield dr, boynton beach, FL, 33473, US
Mail Address: 10025 yellowfield dr, boynton beach, FL, 33473, US
ZIP code: 33473
City: Boynton Beach
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHAPIRO BARRY Director 10025 yellowfield dr, boynton beach, FL, 33473
SHAPIRO PHYLLIS Director 10025 yellowfield dr, boynton beach, FL, 33473
SHAPIRO BARRY Agent 10025 yellowfield dr, boynton beach, FL, 33473

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000028031 APRICOT LANE EXPIRED 2017-03-15 2022-12-31 - 10025 YELLOWFIELD DR, BOYNTON BEACH, FL, 33473
G08231900150 APRICOT LANE EXPIRED 2008-08-18 2013-12-31 - 6870 LONG LEAF DRIVE, PARKLAND, FL, 33076

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2014-03-11 10025 yellowfield dr, boynton beach, FL 33473 -
CHANGE OF MAILING ADDRESS 2014-03-11 10025 yellowfield dr, boynton beach, FL 33473 -
REGISTERED AGENT ADDRESS CHANGED 2014-03-11 10025 yellowfield dr, boynton beach, FL 33473 -

Documents

Name Date
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-02-07
ANNUAL REPORT 2016-02-12
ANNUAL REPORT 2015-04-14
ANNUAL REPORT 2014-03-11
ANNUAL REPORT 2013-01-26
ANNUAL REPORT 2012-04-08

USAspending Awards / Financial Assistance

Date:
2021-01-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
18100.00
Total Face Value Of Loan:
18100.00
Date:
2020-06-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
18100.00
Total Face Value Of Loan:
18100.00
Date:
2020-06-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
-18000.00
Total Face Value Of Loan:
0.00
Date:
2020-05-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
15500.00
Total Face Value Of Loan:
15500.00
Date:
2020-05-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
15500.00
Total Face Value Of Loan:
15500.00

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$18,100
Date Approved:
2020-06-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$18,100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$18,247.28
Servicing Lender:
Celtic Bank Corporation
Use of Proceeds:
Payroll: $18,100
Jobs Reported:
6
Initial Approval Amount:
$18,100
Date Approved:
2021-01-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$18,100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$18,241.33
Servicing Lender:
Liberty SBF Holdings LLC
Use of Proceeds:
Payroll: $18,100

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State