Search icon

DAVE-N-SONS TRUCKING INC - Florida Company Profile

Company Details

Entity Name: DAVE-N-SONS TRUCKING INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DAVE-N-SONS TRUCKING 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: 10 Nov 2016 (8 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P16000090722
FEI/EIN Number 81-4445737

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

Address: 3913 Golden Finch way, Kissimmee, FL, 34746, US
Mail Address: 3913 Golden Finch way, Kissimmee, FL, 34746, US
ZIP code: 34746
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THEODORE DAVENSON President 3913 Golden Finch way, Kissimmee, FL, 34746
THEODORE DAVENSON Agent 3913 Golden Finch way, Kissimmee, FL, 34746

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-10-12 - -
CHANGE OF PRINCIPAL ADDRESS 2017-10-12 3913 Golden Finch way, Kissimmee, FL 34746 -
REGISTERED AGENT ADDRESS CHANGED 2017-10-12 3913 Golden Finch way, Kissimmee, FL 34746 -
CHANGE OF MAILING ADDRESS 2017-10-12 3913 Golden Finch way, Kissimmee, FL 34746 -
REGISTERED AGENT NAME CHANGED 2017-10-12 THEODORE, DAVENSON -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
REINSTATEMENT 2017-10-12
Domestic Profit 2016-11-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State