Search icon

DAVOS CORPORATION - Florida Company Profile

Company Details

Entity Name: DAVOS CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DAVOS CORPORATION 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 Dec 1992 (32 years ago)
Date of dissolution: 28 Dec 2006 (18 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Dec 2006 (18 years ago)
Document Number: P92000011079
FEI/EIN Number 593215415

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

Address: 201 S. BISCAYNE BLVD., STE. 850, MIAMI, FL, 33131, US
Mail Address: 8004 NW 154 ST., #106, MIAMI LAKES, FL, 33016, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OUGRIK ALEXIS Director 201 S. BISCAYNE BLVD, STE. 850, MIAMI, FL, 33131
ROSSZ FIU CORPORATION Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2006-12-28 - -
CHANGE OF MAILING ADDRESS 2004-04-06 201 S. BISCAYNE BLVD., STE. 850, MIAMI, FL 33131 -
REINSTATEMENT 2001-07-30 - -
CHANGE OF PRINCIPAL ADDRESS 2001-07-30 201 S. BISCAYNE BLVD., STE. 850, MIAMI, FL 33131 -
REGISTERED AGENT ADDRESS CHANGED 2001-07-30 201 S. BISCAYNE BLVD., STE. 850, MIAMI, FL 33131 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
REINSTATEMENT 1993-12-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -

Documents

Name Date
Voluntary Dissolution 2006-12-28
ANNUAL REPORT 2006-04-13
ANNUAL REPORT 2005-04-19
ANNUAL REPORT 2004-04-06
ANNUAL REPORT 2003-03-05
ANNUAL REPORT 2002-05-06
REINSTATEMENT 2001-07-30
ANNUAL REPORT 1998-06-11
ANNUAL REPORT 1997-05-06
ANNUAL REPORT 1996-05-01

Date of last update: 03 Mar 2025

Sources: Florida Department of State