Entity Name: | DAVERT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Profit Corporation
DAVERT, INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock. |
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: | 16 Jun 1995 (30 years ago) |
Document Number: | P95000048044 |
FEI/EIN Number |
59-3374855
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4041 LITTLE RD., NEW PORT RICHEY, FL 34655 |
Mail Address: | 4041 LITTLE RD., NEW PORT RICHEY, FL 34655 |
ZIP code: | 34655 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GRIFFIN, DAVID F, Dr. | Treasurer | 4041 LITTLE RD., NEW PORT RICHEY, FL 34655 |
GRIFFIN, DAVID F, Dr. | Agent | 4041 LITTLE RD., NEW PORT RICHEY, FL 34655 |
Elliott, Steven J, Dr. | Vice President | 4041 LITTLE RD., NEW PORT RICHEY, FL 34655 |
Elliott, Steven J, Dr. | Secretary | 4041 LITTLE RD., NEW PORT RICHEY, FL 34655 |
Elliott, Steven J, Dr. | Director | 4041 LITTLE RD., NEW PORT RICHEY, FL 34655 |
GRIFFIN, DAVID F, Dr. | President | 4041 LITTLE RD., NEW PORT RICHEY, FL 34655 |
GRIFFIN, DAVID F, Dr. | Director | 4041 LITTLE RD., NEW PORT RICHEY, FL 34655 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2014-02-27 | GRIFFIN, DAVID F, Dr. | - |
CHANGE OF PRINCIPAL ADDRESS | 1996-05-01 | 4041 LITTLE RD., NEW PORT RICHEY, FL 34655 | - |
CHANGE OF MAILING ADDRESS | 1996-05-01 | 4041 LITTLE RD., NEW PORT RICHEY, FL 34655 | - |
REGISTERED AGENT ADDRESS CHANGED | 1996-05-01 | 4041 LITTLE RD., NEW PORT RICHEY, FL 34655 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-05 |
ANNUAL REPORT | 2023-04-21 |
ANNUAL REPORT | 2022-03-09 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-07-19 |
ANNUAL REPORT | 2019-04-24 |
ANNUAL REPORT | 2018-03-14 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-04-26 |
ANNUAL REPORT | 2015-04-28 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State