Search icon

DAVE 21 INC - Florida Company Profile

Company Details

Entity Name: DAVE 21 INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DAVE 21 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: 25 Aug 2014 (11 years ago)
Document Number: P14000070660
FEI/EIN Number 47-1667181

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

Address: 4555 NE 6TH AVE, OAKLAND PARK, FL, 33334, US
Mail Address: 4555 NE 6TH AVE, OAKLAND PARK, FL, 33334, US
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TCHIPRUT DAVID President 4555 NE 6TH AVE, OAKLAND PARK, FL, 33334
TCHIPRUT DAVID Agent 4555 NE 6TH AVE, OAKLAND PARK, FL, 33334

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000022570 DAVE 21 RESTORATIONS INC ACTIVE 2022-02-23 2027-12-31 - 11110 W OAKLAND BLVD, SUNRISE, FL, 33351

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-06-23 4555 NE 6TH AVE, STE 202, OAKLAND PARK, FL 33334 -
CHANGE OF MAILING ADDRESS 2023-06-23 4555 NE 6TH AVE, STE 202, OAKLAND PARK, FL 33334 -
REGISTERED AGENT ADDRESS CHANGED 2023-06-23 4555 NE 6TH AVE, STE 202, OAKLAND PARK, FL 33334 -
REGISTERED AGENT NAME CHANGED 2016-01-26 TCHIPRUT, DAVID -

Documents

Name Date
ANNUAL REPORT 2024-04-29
AMENDED ANNUAL REPORT 2023-06-23
AMENDED ANNUAL REPORT 2023-06-22
ANNUAL REPORT 2023-03-16
AMENDED ANNUAL REPORT 2022-05-24
ANNUAL REPORT 2022-02-23
ANNUAL REPORT 2021-04-26
AMENDED ANNUAL REPORT 2020-06-04
ANNUAL REPORT 2020-03-02
ANNUAL REPORT 2019-04-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State