Search icon

DAVIE CW PROPERTIES, INC. - Florida Company Profile

Company Details

Entity Name: DAVIE CW PROPERTIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DAVIE CW PROPERTIES, 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: 26 Sep 1997 (28 years ago)
Document Number: P97000083784
FEI/EIN Number 650785650

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

Address: 3 center lane, key largo, FL, 33037, US
Mail Address: 3 center lane, key largo, FL, 33037, US
ZIP code: 33037
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FLOMENHOFT SCOTT L Director 3 center lane, key largo, FL, 33037
FLOMENHOFT SHELLEY Secretary 3 center lane, key largo, FL, 33037
GREENWALD STEVEN I Agent 6971 N. FEDERAL HWY, BOCA RATON, FL, 33487

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-29 GREENWALD, STEVEN I. -
CHANGE OF PRINCIPAL ADDRESS 2018-04-21 3 center lane, key largo, FL 33037 -
CHANGE OF MAILING ADDRESS 2018-04-21 3 center lane, key largo, FL 33037 -
REGISTERED AGENT ADDRESS CHANGED 2003-04-28 6971 N. FEDERAL HWY, SUITE 105, BOCA RATON, FL 33487 -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-15
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-04-22
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-21
ANNUAL REPORT 2017-04-08
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State