Search icon

DAVSUPRO CORP. - Florida Company Profile

Company Details

Entity Name: DAVSUPRO CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DAVSUPRO CORP. 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: 26 Dec 2012 (12 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: P12000103844
FEI/EIN Number 46-1662743

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

Address: 9020 BELLHURST WAY, #109, W. PALM BEACH, FL, 33411, US
Mail Address: 9020 BELLHURST WAY, #109, W. PALM BEACH, FL, 33411, US
ZIP code: 33411
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LIBOWITZ DAVID President 9020 BELLHURST WAY #109, W. PALM BEACH, FL, 33411
LIBOWITZ SUSAN Vice President 9020 BELLHURST WAY #109, W. PALM BEACH, FL, 33411
Dietz John Secretary 9020 BELLHURST WAY, W. PALM BEACH, FL, 33411
SOLOMON MARC Agent 1801 N. MILITARY TRAIL, BOCA RATON, FL, 33431

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000027919 SERVPRO OF WEST PALM BEACH EXPIRED 2013-03-21 2018-12-31 - 9020 BELHURST WAY, SUITE 109, WEST PALM BEACH, FL, 33418

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2016-03-04
ANNUAL REPORT 2015-01-15
AMENDED ANNUAL REPORT 2014-04-01
ANNUAL REPORT 2014-03-21
ANNUAL REPORT 2013-04-16
Domestic Profit 2012-12-26

Date of last update: 02 Mar 2025

Sources: Florida Department of State