Search icon

DAVE YOUNG CONSTRUCTION, INC. - Florida Company Profile

Company Details

Entity Name: DAVE YOUNG CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DAVE YOUNG CONSTRUCTION, 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: 22 Jan 1998 (27 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P98000007453
FEI/EIN Number 650817405

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

Address: 4775 CITRUS DRIVE, SAINT CLOUD, FL, 34772
Mail Address: 4775 CITRUS DRIVE, SAINT CLOUD, FL, 34772
ZIP code: 34772
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
YOUNG DAVID A President 4775 CITRUS DRIVE, SAINT CLOUD, FL, 34772
YOUNG MARTHA A Secretary 4775 CITRUS DRIVE, SAINT CLOUD, FL, 34772
YOUNG DAVID A Agent 4775 CITRUS DRIVE, ST. CLOUD, FL, 34772

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2009-04-28 4775 CITRUS DRIVE, SAINT CLOUD, FL 34772 -
CHANGE OF MAILING ADDRESS 2009-04-28 4775 CITRUS DRIVE, SAINT CLOUD, FL 34772 -

Documents

Name Date
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-04-20
ANNUAL REPORT 2009-04-28
ANNUAL REPORT 2008-04-29

Date of last update: 02 May 2025

Sources: Florida Department of State