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 |
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 |
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 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
DO-VAN, INC. VS CITY OF HALLANDALE, etc. | 4D2012-1730 | 2012-05-11 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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. |
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 |
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