Search icon

DAVINCI REALTY GROUP INC.

Company Details

Entity Name: DAVINCI REALTY GROUP INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 11 Sep 2008 (16 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: P08000083926
FEI/EIN Number 263341641
Address: 2364 WILTON DRIVE, WILTON MANORS, FL, 33305, US
Mail Address: 2364 WILTON DRIVE, WILTON MANORS, FL, 33305, US
ZIP code: 33305
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
CLANCY VINCENT Agent 2364 WILTON DRIVE, WILTON MANORS, FL, 33305

President

Name Role Address
CLANCY VINCENT President 2364 WILTON DRIVE, WILTON MANORS, FL, 33305

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2014-04-30 2364 WILTON DRIVE, WILTON MANORS, FL 33305 No data
CHANGE OF MAILING ADDRESS 2014-04-30 2364 WILTON DRIVE, WILTON MANORS, FL 33305 No data
CANCEL ADM DISS/REV 2010-02-08 No data No data
REGISTERED AGENT ADDRESS CHANGED 2010-02-08 2364 WILTON DRIVE, WILTON MANORS, FL 33305 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000549285 ACTIVE 1000000836878 BROWARD 2019-08-08 2039-08-14 $ 553,540.92 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2016-03-28
AMENDED ANNUAL REPORT 2015-12-04
ANNUAL REPORT 2015-09-22
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-05-01
ANNUAL REPORT 2012-05-07
ANNUAL REPORT 2011-02-23
REINSTATEMENT 2010-02-08
Domestic Profit 2008-09-11

Date of last update: 02 Feb 2025

Sources: Florida Department of State