Entity Name: | SEVENTEEN DAVIS REALTY CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SEVENTEEN DAVIS REALTY CORPORATION 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: | 06 Feb 1998 (27 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 16 May 2000 (25 years ago) |
Document Number: | P98000012346 |
FEI/EIN Number |
593492933
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 13949 Ventura Blvd, Sherman Oaks, CA, 91423, US |
Mail Address: | 13949 Ventura Blvd, Sherman Oaks, CA, 91423, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NRAI SERVICES, INC. | Agent | - |
SLOVIN KARL | President | 13949 Ventura Blvd, Sherman Oaks, CA, 91423 |
ZIMMERMAN ROBERT | Secretary | 13949 Ventura Blvd, Sherman Oaks, CA, 91423 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2013-02-19 | 13949 Ventura Blvd, Suite 350, Sherman Oaks, CA 91423 | - |
CHANGE OF MAILING ADDRESS | 2013-02-19 | 13949 Ventura Blvd, Suite 350, Sherman Oaks, CA 91423 | - |
REGISTERED AGENT NAME CHANGED | 2011-04-19 | NRAI SERVICES, INC | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-04-19 | 1200 South Pine Island Road, Plantation, FL 33324 | - |
REINSTATEMENT | 2000-05-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1999-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-06 |
ANNUAL REPORT | 2023-01-31 |
ANNUAL REPORT | 2022-04-05 |
ANNUAL REPORT | 2021-03-23 |
ANNUAL REPORT | 2020-06-09 |
ANNUAL REPORT | 2019-04-03 |
ANNUAL REPORT | 2018-01-12 |
ANNUAL REPORT | 2017-03-15 |
ANNUAL REPORT | 2016-03-02 |
ANNUAL REPORT | 2015-01-14 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State