Search icon

DAVID TRUST, INC - Florida Company Profile

Company Details

Entity Name: DAVID TRUST, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DAVID TRUST, 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: 23 Jan 2012 (13 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P12000007361
FEI/EIN Number NOT APPLICABLE

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

Address: 2638 SHERMAN ST, HOLLYWOOD, FL, 33020, US
Mail Address: 2638 SHERMAN ST, HOLLYWOOD, FL, 33020, US
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOMEZ GLORIA Vice President 2638 SHERMAN ST, HOLLYWOOD, FL, 33020
GOMEZ GLORIA Director 2638 SHERMAN ST, HOLLYWOOD, FL, 33020
BERRIO DAVID President 2638 SHERMAN ST, HOLLYWOOD, FL, 33020
BERRIO DAVID Director 2638 SHERMAN ST, HOLLYWOOD, FL, 33020
BERRIO DAVID Treasurer 2638 SHERMAN ST, HOLLYWOOD, FL, 33020
GOMEZ GLORIA Agent 2638 SHERMAN ST, HOLLYWOOD, FL, 33020

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-11 2638 SHERMAN ST, HOLLYWOOD, FL 33020 -
CHANGE OF MAILING ADDRESS 2019-04-11 2638 SHERMAN ST, HOLLYWOOD, FL 33020 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-11 2638 SHERMAN ST, HOLLYWOOD, FL 33020 -

Documents

Name Date
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-03-18
ANNUAL REPORT 2013-04-22
Domestic Profit 2012-01-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State