Entity Name: | DAVE'S PRESSURE CLEANING & WATERPROOFING INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
DAVE'S PRESSURE CLEANING & WATERPROOFING 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: | 28 Nov 2011 (13 years ago) |
Date of dissolution: | 13 Feb 2023 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 13 Feb 2023 (2 years ago) |
Document Number: | P11000101787 |
FEI/EIN Number |
760781690
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5927 valantino way, lakeland, FL, 33812, US |
Mail Address: | 5927 valentino way, lakeland, FL, 33812, US |
ZIP code: | 33812 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CORPORATE CREATIONS NETWORK INC. | Agent | - |
GUROWITZ DAVID A | President | 5927 valentino way, lakeland, FL, 33812 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-02-13 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-28 | 5927 valantino way, lakeland, FL 33812 | - |
CHANGE OF MAILING ADDRESS | 2022-04-28 | 5927 valantino way, lakeland, FL 33812 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-19 | 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2023-02-13 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-04-07 |
ANNUAL REPORT | 2020-02-18 |
ANNUAL REPORT | 2019-01-29 |
ANNUAL REPORT | 2018-01-26 |
ANNUAL REPORT | 2017-01-06 |
ANNUAL REPORT | 2016-02-07 |
ANNUAL REPORT | 2015-02-23 |
ANNUAL REPORT | 2014-01-16 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State