Entity Name: | DAVID'S COLLECTION INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
DAVID'S COLLECTION 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: | 24 Aug 1995 (30 years ago) |
Document Number: | P95000065595 |
FEI/EIN Number |
650609583
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 121 Palmfield Way, Jupiter, FL, 33458, US |
Mail Address: | 121 Palmfield Way, Jupiter, FL, 33458, US |
ZIP code: | 33458 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Latz David A | President | 121 Palmfield Way, Jupiter, FL, 33458 |
ROBBINS CHRISTINE M | Agent | 222 Lakeview Avenue, West Palm Beach, FL, 33401 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-07-27 | 121 Palmfield Way, Jupiter, FL 33458 | - |
CHANGE OF MAILING ADDRESS | 2021-07-27 | 121 Palmfield Way, Jupiter, FL 33458 | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-04-17 | 222 Lakeview Avenue, Suite 400, West Palm Beach, FL 33401 | - |
REGISTERED AGENT NAME CHANGED | 2005-03-10 | ROBBINS, CHRISTINE MESQ | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-06 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-04-04 |
ANNUAL REPORT | 2021-07-27 |
ANNUAL REPORT | 2020-05-05 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-12 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-14 |
ANNUAL REPORT | 2015-01-13 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State