Search icon

DAVIS TAMBURIN INC. - Florida Company Profile

Company Details

Entity Name: DAVIS TAMBURIN INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DAVIS TAMBURIN 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: 09 Dec 2014 (10 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 17 Apr 2020 (5 years ago)
Document Number: P14000098508
FEI/EIN Number 47-2508721

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

Address: 1324 Whitcombe Drive, Royal Palm Beach, FL, 33477, US
Mail Address: 1324 Whitcombe Drive, Royal Palm Beach, FL, 33477, US
ZIP code: 33477
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TAMBURIN DAVIS F President 1324 WHITCOMBE DRIVE, ROYAL PALM BEACH, FL, 33477
AFFORDABLE ACCOUNTING & TAX SERVICES, LLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-03-13 1324 Whitcombe Drive, Royal Palm Beach, FL 33477 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-13 66 N Federal Hwy, DANIA BEACH, FL 33004 -
CHANGE OF PRINCIPAL ADDRESS 2021-03-19 1324 Whitcombe Drive, Royal Palm Beach, FL 33477 -
NAME CHANGE AMENDMENT 2020-04-17 DAVIS TAMBURIN INC. -

Documents

Name Date
ANNUAL REPORT 2024-03-02
ANNUAL REPORT 2023-03-22
ANNUAL REPORT 2022-03-13
ANNUAL REPORT 2021-02-04
Name Change 2020-04-17
ANNUAL REPORT 2020-04-12
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-16

Date of last update: 03 Apr 2025

Sources: Florida Department of State