Search icon

DOLLAR DAVE'S DISCOUNT CENTER, INC. - Florida Company Profile

Company Details

Entity Name: DOLLAR DAVE'S DISCOUNT CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DOLLAR DAVE'S DISCOUNT CENTER, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 20 Sep 1995 (30 years ago)
Date of dissolution: 24 Sep 1999 (26 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (26 years ago)
Document Number: P95000072964
FEI/EIN Number 650608947

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

Address: 1698 GRANTHAM DRIVE, WEST PALM BEACH, FL, 33414, US
Mail Address: 1698 GRANTHAM DRIVE, WEST PALM BEACH, FL, 33414, US
ZIP code: 33414
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STIRLING DAVID President 1698 GRANTHAM DRIVE, WEST PALM BEACH, FL, 33414
STIRLING DAVID Agent 1698 GRANTHAM DRIVE, WEST PALM BEACH, FL, 33414

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 1998-04-15 1698 GRANTHAM DRIVE, WEST PALM BEACH, FL 33414 -
CHANGE OF MAILING ADDRESS 1998-04-15 1698 GRANTHAM DRIVE, WEST PALM BEACH, FL 33414 -
REINSTATEMENT 1997-10-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -

Documents

Name Date
ANNUAL REPORT 1998-04-15
REINSTATEMENT 1997-10-16
ANNUAL REPORT 1996-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State