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 |
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 |
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 | - | - |
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