Search icon

DA JANS REVIVAL, INC - Florida Company Profile

Company Details

Entity Name: DA JANS REVIVAL, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DA JANS REVIVAL, 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: 20 Sep 2011 (14 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P11000082695
FEI/EIN Number 453341275

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

Address: 614 SW BAYSHORE BLVD, PORT ST LUCIE, FL, 34983, US
Mail Address: 614 SW BAYSHORE BLVD, PORT ST LUCIE, FL, 34983, US
ZIP code: 34983
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GALE DAVID President 3678 TURTLE ISLAND COURT, WEST PALM BEACH, FL, 33411
TRUDEL JANICE Vice President 633 SW BYRON STREET, PORT ST LUCIE, FL, 34983
GALE DAVID Agent 3678 TURTLE ISLAND COURT, WEST PALM BEACH, FL, 33411

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000093389 JANS STEAKHOUSE EXPIRED 2011-09-21 2016-12-31 - 614 SW BAYSHORE BLVD, PORT ST LUCIE, FL, 34983

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-02-03
ANNUAL REPORT 2013-03-05
ANNUAL REPORT 2012-02-01
Domestic Profit 2011-09-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State