Search icon

DAVE AND SONS, INC.

Company Details

Entity Name: DAVE AND SONS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 27 Jun 1986 (39 years ago)
Date of dissolution: 23 Aug 1996 (28 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 23 Aug 1996 (28 years ago)
Document Number: P10600
FEI/EIN Number 58-1314355
Address: 82 BUCKINGHAM PL, BRUNSWICK, GA 31525
Mail Address: P O BOX 2136, BRUNSWICK, GA 31521
Place of Formation: GEORGIA

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324

Vice President

Name Role Address
WHITFIELD RYAN Vice President 101 STAFFORD AVE, BRUNSWICK, GA

Director

Name Role Address
WHITFIELD RYAN Director 101 STAFFORD AVE, BRUNSWICK, GA
WHITFIELD, CAROLYN Director 100 STAFFORD AVE, BRUNSWICK, GA
WHITFIELD, DAVID, SR. Director 100 STAFFORD AVE, BRUNSWICK, GA

Secretary

Name Role Address
WHITFIELD, CAROLYN Secretary 100 STAFFORD AVE, BRUNSWICK, GA

Treasurer

Name Role Address
WHITFIELD, CAROLYN Treasurer 100 STAFFORD AVE, BRUNSWICK, GA

President

Name Role Address
WHITFIELD, DAVID, SR. President 100 STAFFORD AVE, BRUNSWICK, GA

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 1996-08-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 1994-05-01 82 BUCKINGHAM PL, BRUNSWICK, GA 31525 No data
CHANGE OF MAILING ADDRESS 1992-09-21 82 BUCKINGHAM PL, BRUNSWICK, GA 31525 No data
REGISTERED AGENT NAME CHANGED 1992-09-21 CT CORPORATION SYSTEM No data
REGISTERED AGENT ADDRESS CHANGED 1992-09-21 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 No data

Documents

Name Date
ANNUAL REPORT 1995-05-01

Date of last update: 04 Feb 2025

Sources: Florida Department of State