Search icon

DAVE'S CONEY ISLAND INC. - Florida Company Profile

Company Details

Entity Name: DAVE'S CONEY ISLAND INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DAVE'S CONEY ISLAND 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: 14 Dec 2018 (6 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: P18000101369
FEI/EIN Number 83-2860567

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

Address: 12895 W DIXIE HWY, NORTH MIAMI, FL, 33161
Mail Address: P.O. Box 17214, Dayton, OH, 45417, US
ZIP code: 33161
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FULTZ DAVID Chief Executive Officer 3100 NE 190TH ST, NORTH MIAMI, FL, 33180
Waltiara Allen J Chief Financial Officer 104 Millwood Village Drive, Englewood, OH, 45315
Fultz David D Agent 12895 W DIXIE HWY, NORTH MIAMI, FL, 33161

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF MAILING ADDRESS 2021-04-16 12895 W DIXIE HWY, NORTH MIAMI, FL 33161 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-16 12895 W DIXIE HWY, NORTH MIAMI, FL 33161 -
REINSTATEMENT 2021-03-31 - -
REGISTERED AGENT NAME CHANGED 2021-03-31 Fultz, David Donshe -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2021-04-16
REINSTATEMENT 2021-03-31
Domestic Profit 2018-12-14

Date of last update: 03 May 2025

Sources: Florida Department of State