Search icon

DAVENPORT OLIVAS SERVICES INC - Florida Company Profile

Company Details

Entity Name: DAVENPORT OLIVAS SERVICES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DAVENPORT OLIVAS SERVICES 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: 02 Dec 2014 (10 years ago)
Date of dissolution: 26 Aug 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Aug 2022 (3 years ago)
Document Number: P14000096791
FEI/EIN Number 47-2452136

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

Address: 109 AMBER SWEET WAY, DAVENPORT, FL, 33897, US
Mail Address: 109 AMBER SWEET WAY, DAVENPORT, FL, 33897, US
ZIP code: 33897
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OLIVA-RAMIREZ OSCAR President PO Box 218, Loughman, FL, 33858
OLIVA-RAMIREZ OSCAR Agent 109 AMBER SWEET WAY, DAVENPORT, FL, 33897

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-08-26 - -
REGISTERED AGENT ADDRESS CHANGED 2020-05-18 109 AMBER SWEET WAY, APT. 546, DAVENPORT, FL 33897 -
CHANGE OF PRINCIPAL ADDRESS 2020-05-18 109 AMBER SWEET WAY, APT. 546, DAVENPORT, FL 33897 -
CHANGE OF MAILING ADDRESS 2020-05-18 109 AMBER SWEET WAY, APT. 546, DAVENPORT, FL 33897 -
REINSTATEMENT 2018-04-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2016-09-29 - -
REGISTERED AGENT NAME CHANGED 2016-09-29 OLIVA-RAMIREZ, OSCAR -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-08-26
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-05-18
ANNUAL REPORT 2019-04-06
REINSTATEMENT 2018-04-05
REINSTATEMENT 2016-09-29
ANNUAL REPORT 2015-03-24
Domestic Profit 2014-12-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State