Entity Name: | DAVE'S DRYER VENT & FIREPLACE SERVICE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
DAVE'S DRYER VENT & FIREPLACE SERVICE, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 23 Jul 2013 (12 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 24 Oct 2019 (6 years ago) |
Document Number: | P13000062139 |
FEI/EIN Number |
463282888
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3700 SE UPPER STREET, STUART, FL, 34997, US |
Mail Address: | 3700 SE UPPER STREET, STUART, FL, 34997, US |
ZIP code: | 34997 |
County: | Martin |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GALUCCI THOMAS J | President | 3700 SE UPPER STREET, STUART, FL, 34997 |
GALUCCI Thomas J | Agent | 3700 SE UPPER STREET, STUART, FL, 34997 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2020-05-19 | GALUCCI, Thomas J | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-05-19 | 3700 SE UPPER STREET, STUART, FL 34997 | - |
REINSTATEMENT | 2019-10-24 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
AMENDMENT | 2017-06-19 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-07 |
ANNUAL REPORT | 2023-03-03 |
ANNUAL REPORT | 2022-01-12 |
ANNUAL REPORT | 2021-04-08 |
ANNUAL REPORT | 2020-05-19 |
REINSTATEMENT | 2019-10-24 |
ANNUAL REPORT | 2018-03-22 |
Amendment | 2017-06-19 |
ANNUAL REPORT | 2017-04-12 |
ANNUAL REPORT | 2016-04-17 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State