Search icon

RUSSELL & DABREA VENTURES, INC. - Florida Company Profile

Company Details

Entity Name: RUSSELL & DABREA VENTURES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RUSSELL & DABREA VENTURES, 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: 18 Oct 1995 (30 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 27 Jun 2022 (3 years ago)
Document Number: P95000079859
FEI/EIN Number 650618441

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

Address: 150 S OLD DIXIE HIGHWAY, JUPITER, FL, 33458, US
Mail Address: 150 S OLD DIXIE HIGHWAY, JUPITER, FL, 33458, US
ZIP code: 33458
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RUSSELL GLYNDA E President 18816 S GOLDEN HAWK TRAIL, JUPITER, FL, 33458
DABREA EDWARD V Vice President 150 S OLD DIXIE HWY, JUPITER, FL, 33458
RUSSELL GLYNDA E Agent 150 S OLD DIXIE HIGHWAY, JUPITER, FL, 33458

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2022-06-27 RUSSELL & DABREA VENTURES, INC. -
CHANGE OF PRINCIPAL ADDRESS 2004-01-16 150 S OLD DIXIE HIGHWAY, JUPITER, FL 33458 -
CHANGE OF MAILING ADDRESS 2004-01-16 150 S OLD DIXIE HIGHWAY, JUPITER, FL 33458 -
REGISTERED AGENT ADDRESS CHANGED 2004-01-16 150 S OLD DIXIE HIGHWAY, JUPITER, FL 33458 -

Documents

Name Date
ANNUAL REPORT 2024-03-12
ANNUAL REPORT 2023-04-04
Name Change 2022-06-27
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-03-16
ANNUAL REPORT 2018-05-02
ANNUAL REPORT 2017-03-27
ANNUAL REPORT 2016-03-18

Date of last update: 03 Apr 2025

Sources: Florida Department of State