Search icon

DAVANTI DESIGNED HOMES, INC. - Florida Company Profile

Company Details

Entity Name: DAVANTI DESIGNED HOMES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DAVANTI DESIGNED HOMES, 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: 05 Jul 1996 (29 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P96000058146
FEI/EIN Number 593396216

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

Address: 1015 E FORT KING ST, OCALA, FL, 34471
Mail Address: 1015 E FORT KING ST, OCALA, FL, 34471
ZIP code: 34471
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANASTASIA TINA M Officer 1015 E FT KING ST, OCALA, FL, 34471
ANASTASIA TINA Agent 1015 E FT KING ST, OCALA, FL, 34471

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
NAME CHANGE AMENDMENT 2007-12-13 DAVANTI DESIGNED HOMES, INC. -
REGISTERED AGENT ADDRESS CHANGED 2007-12-07 1015 E FT KING ST, OCALA, FL 34471 -
CANCEL ADM DISS/REV 2007-12-07 - -
CHANGE OF PRINCIPAL ADDRESS 2007-12-07 1015 E FORT KING ST, OCALA, FL 34471 -
CHANGE OF MAILING ADDRESS 2007-12-07 1015 E FORT KING ST, OCALA, FL 34471 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CANCEL ADM DISS/REV 2006-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
AMENDMENT 2005-01-05 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07900002159 TERMINATED 2005-1078-CC MARION COUNTY COURT CIVIL DIV 2007-02-01 2012-02-13 $5371.24 CULLISON-WRIGHT CONSTRUCION CORP., 112 NE 12TH STREET, OCALA, FL 34478

Documents

Name Date
ANNUAL REPORT 2008-07-18
Name Change 2007-12-13
REINSTATEMENT 2007-12-07
REINSTATEMENT 2006-10-03
ANNUAL REPORT 2005-04-18
Amendment 2005-01-05
Off/Dir Resignation 2005-01-04
ANNUAL REPORT 2004-07-26
Amendment 2004-04-09
ANNUAL REPORT 2003-02-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State