Entity Name: | DAV-JAC ENTERPRISES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
DAV-JAC ENTERPRISES, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 28 Jul 1993 (32 years ago) |
Document Number: | P93000052648 |
FEI/EIN Number |
593201962
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 365 Hickory Branch Dr., Morganton, NC, 28655, US |
Mail Address: | 365 Hickory Branch Dr., Morganton, NC, 28655, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DAVIS DONALD | Director | 365 Hickory Branch Dr., Morganton, NC, 28655 |
DAVIS TINA | Director | 365 Hickory Branch Dr., Morganton, NC, 28655 |
DAVIS TINA J | Agent | 421 CITRON AE, CRESCENT CITY, FL, 32112 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-27 | 365 Hickory Branch Dr., Morganton, NC 28655 | - |
CHANGE OF MAILING ADDRESS | 2023-04-27 | 365 Hickory Branch Dr., Morganton, NC 28655 | - |
REGISTERED AGENT ADDRESS CHANGED | 1999-06-01 | 421 CITRON AE, CRESCENT CITY, FL 32112 | - |
REGISTERED AGENT NAME CHANGED | 1997-08-14 | DAVIS, TINA J | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-04-28 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-04-28 |
ANNUAL REPORT | 2017-04-29 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-04-27 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State