Search icon

DAVID BILU INC - Florida Company Profile

Company Details

Entity Name: DAVID BILU INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DAVID BILU 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: 11 Apr 2018 (7 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P18000033988
FEI/EIN Number 82-5210647

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

Address: 783 Tomlinson terrace, Lake mary, FL, 32746, US
Mail Address: 783 Tomlinson terrace, Lake mary, FL, 32746, US
ZIP code: 32746
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BILU DAVID President 783 Tomlinson terrace, Lake mary, FL, 32746
BILU DAVID Agent 783 Tomlinson terrace, Lake mary, FL, 32746

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2020-02-06 - -
CHANGE OF PRINCIPAL ADDRESS 2020-02-06 783 Tomlinson terrace, Lake mary, FL 32746 -
REGISTERED AGENT ADDRESS CHANGED 2020-02-06 783 Tomlinson terrace, Lake mary, FL 32746 -
CHANGE OF MAILING ADDRESS 2020-02-06 783 Tomlinson terrace, Lake mary, FL 32746 -
REGISTERED AGENT NAME CHANGED 2020-02-06 BILU, DAVID -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2021-07-28
REINSTATEMENT 2020-02-06
Domestic Profit 2018-04-11

Date of last update: 03 May 2025

Sources: Florida Department of State