Search icon

DAVIE CONTAINER TRANSFER INC - Florida Company Profile

Company Details

Entity Name: DAVIE CONTAINER TRANSFER INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DAVIE CONTAINER TRANSFER 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: 18 Sep 2014 (11 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P14000077282
FEI/EIN Number 47-1843486

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

Address: 5738 SW 26th St, West Park, FL, 33023, US
Mail Address: 5738 SW 26th St, West Park, FL, 33023, US
ZIP code: 33023
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHAW DELORIS President 5738 SW 26th St, West Park, FL, 33023
Shawn Omar Director 5738 SW 26th St, West Park, FL, 33023
CT GORDON & ASSOCIATES LLC Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2019-09-30 - -
REGISTERED AGENT ADDRESS CHANGED 2019-09-30 9900 W Sample Rd, 300, Coral Springs, FL 33065 -
CHANGE OF MAILING ADDRESS 2019-09-30 5738 SW 26th St, West Park, FL 33023 -
REGISTERED AGENT NAME CHANGED 2019-09-30 CT Gordon & Associates LLC -
CHANGE OF PRINCIPAL ADDRESS 2019-09-30 5738 SW 26th St, West Park, FL 33023 -
REINSTATEMENT 2018-11-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2020-06-24
REINSTATEMENT 2019-09-30
DEBIT MEMO# 035689-E 2019-02-13
REINSTATEMENT [CANCELLED] 2018-11-09
ANNUAL REPORT 2015-05-22
Domestic Profit 2014-09-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State