Search icon

DON DAVIS TV, INC.

Company Details

Entity Name: DON DAVIS TV, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 15 Mar 2012 (13 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P12000025876
FEI/EIN Number 45-4805594
Address: 130 nw 87 ave h203, MIAMI, FL, 33172, US
Mail Address: 130 nw 87 ave h 203, MIAMI, FL, 33172, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
MACHADO DAVIS E Agent 130 nw 87 ave h203, MIAMI, FL, 33172

President

Name Role Address
MACHADO DAVIS E President 130 nw 87 ave h203, MIAMI, FL, 33172

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000091830 DON DAVIS IMPORT & EXPORT USA EXPIRED 2018-08-17 2023-12-31 No data 130 NW 87 AVE, APTO H 203, MIAMI, FL, 33172

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-04-28 130 nw 87 ave h203, MIAMI, FL 33172 No data
CHANGE OF MAILING ADDRESS 2015-04-28 130 nw 87 ave h203, MIAMI, FL 33172 No data
REGISTERED AGENT ADDRESS CHANGED 2015-04-28 130 nw 87 ave h203, MIAMI, FL 33172 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000648863 ACTIVE 2023-018351-CA-01 MIAMI DADE CIRCUIT COURT 2024-09-25 2029-10-11 $73,486.36 TD BANK, N.A., 2130 CENTREPARK WEST DRIVE, WEST PALM BEACH, FL 33409

Documents

Name Date
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-06-11
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-02-20
ANNUAL REPORT 2013-02-20

Date of last update: 02 Feb 2025

Sources: Florida Department of State