Search icon

DO-VAN, INC. - Florida Company Profile

Company Details

Entity Name: DO-VAN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DO-VAN, 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: 26 Oct 1993 (31 years ago)
Last Event: AMENDMENT
Event Date Filed: 18 Nov 2019 (5 years ago)
Document Number: P93000074158
FEI/EIN Number 650449798

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

Address: 1832 THOMAS STREET, HOLLYWOOD, FL, 33020, US
Mail Address: 1832 THOMAS ST., HOLLYWOOD, FL, 33020, US
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOLDOVAN VASILE President 1832 THOMAS ST, HOLLYWOOD, FL, 33020
MOLDOVAN VASILE Director 1832 THOMAS ST, HOLLYWOOD, FL, 33020
MOLDOVAN IOAN Secretary 1832 THOMAS ST, HOLLYWOOD, FL, 33020
MOLDOVAN IOAN Director 1832 THOMAS ST, HOLLYWOOD, FL, 33020
MOLDOVAN DANIEL Treasurer 1832 THOMAS ST, HOLLYWOOD, FL, 33020
MOLDOVAN DANIEL Director 1832 THOMAS ST, HOLLYWOOD, FL, 33020
MOLDOVAN RONELA Assistant Secretary 1832 THOMAS ST., HOLLYWOOD, FL, 33020
MOLDOVAN VASILE Agent 1832 THONAS ST, HOLLYWOOD, FL, 33020

Events

Event Type Filed Date Value Description
AMENDMENT 2019-11-18 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-28 1832 THOMAS STREET, HOLLYWOOD, FL 33020 -
AMENDMENT 2007-08-06 - -
REINSTATEMENT 2004-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
CHANGE OF MAILING ADDRESS 1997-04-11 1832 THOMAS STREET, HOLLYWOOD, FL 33020 -

Court Cases

Title Case Number Docket Date Status
DO-VAN, INC. VS CITY OF HALLANDALE, etc. 4D2012-1730 2012-05-11 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
10-15089 12

Parties

Name DO-VAN, INC.
Role Appellant
Status Active
Representations WILLIAM A. HELLER
Name CITY OF HALLANDALE
Role Appellee
Status Active
Representations NANCY STROUD, Gary K. Oldehoff, Andre McKenney
Name Hon. Michael L. Gates
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2012-10-26
Type Misc. Events
Subtype Case Closed
Description Case Closed (No Record)
Docket Date 2012-09-25
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-Lack of Prosecution
Docket Date 2012-09-25
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2012-08-27
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ BY 9/6/12
Docket Date 2012-08-15
Type Notice
Subtype Notice of Designation of E-mail Address
Description Notice of Primary E-Mail Address
On Behalf Of CITY OF HALLANDALE
Docket Date 2012-07-24
Type Order
Subtype Order on Motion for Extension of Time
Description Order denying EOT w/out prejudice 9.300(a)
Docket Date 2012-07-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of DO-VAN, INC.
Docket Date 2012-05-31
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CITY OF HALLANDALE
Docket Date 2012-05-29
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ AA Roger G. Stanway 0176323
Docket Date 2012-05-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2012-05-11
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2012-05-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of DO-VAN, INC.
CITY OF HALLANDALE BEACH VS DO-VAN, INC. 4D2011-1053 2011-03-23 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
10-15089 12

Parties

Name City of Hallanadale Beach
Role Petitioner
Status Active
Representations DAVID JOVE
Name DO-VAN, INC.
Role Respondent
Status Active
Representations ROGER G. STANWAY
Name HON. PETER M. WEINSTEIN
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2011-06-17
Type Misc. Events
Subtype Case Closed
Description Case Closed (No Record)
Docket Date 2011-05-12
Type Disposition
Subtype Denied
Description Denied - Order by Judge
Docket Date 2011-05-12
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ - Prohib.
Docket Date 2011-04-21
Type Record
Subtype Appendix
Description Appendix ~ (SUPPLEMENTAL) PURSUANT TO 4/11/11 ORDER
On Behalf Of City of Hallanadale Beach
Docket Date 2011-04-11
Type Order
Subtype Order
Description Miscellaneous Order ~ PT. TO FILE A SUPPLEMENTAL APPENDIX WITHIN 10 DYS.
Docket Date 2011-03-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2011-03-23
Type Petition
Subtype Petition
Description Petition Filed ~ APPENDIX ATTACHED.
On Behalf Of City of Hallanadale Beach
Docket Date 2011-03-23
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-05-09
ANNUAL REPORT 2021-07-27
ANNUAL REPORT 2020-06-07
Amendment 2019-11-18
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-05-03
AMENDED ANNUAL REPORT 2017-09-20
AMENDED ANNUAL REPORT 2017-08-29

Date of last update: 03 Mar 2025

Sources: Florida Department of State