Entity Name: | EAST DAVIE COMPANY |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
EAST DAVIE COMPANY 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: | 28 Apr 1998 (27 years ago) |
Document Number: | P98000038774 |
FEI/EIN Number |
650835818
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4740 SW 72 Ave, DAVIE, FL, 33314, US |
Mail Address: | 4740 SW 72 Avenue, DAVIE, FL, 33314, US |
ZIP code: | 33314 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TRUEX JANET | Director | 4740 SW 72 Ave, DAVIE, FL, 33314 |
TRUEX JANET | President | 4740 SW 72 Ave, DAVIE, FL, 33314 |
Kalis, Kleiman & Wolfe | Agent | 7320 Griffin Road, DAVIE, FL, 33314 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-02-04 | 7320 Griffin Road, Suite109, DAVIE, FL 33314 | - |
REGISTERED AGENT NAME CHANGED | 2023-03-21 | Kalis, Kleiman & Wolfe | - |
CHANGE OF MAILING ADDRESS | 2020-01-27 | 4740 SW 72 Ave, DAVIE, FL 33314 | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-02-13 | 4740 SW 72 Ave, DAVIE, FL 33314 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-04 |
ANNUAL REPORT | 2023-03-21 |
ANNUAL REPORT | 2022-03-30 |
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-01-27 |
ANNUAL REPORT | 2019-03-28 |
ANNUAL REPORT | 2018-01-30 |
ANNUAL REPORT | 2017-01-30 |
ANNUAL REPORT | 2016-02-11 |
ANNUAL REPORT | 2015-02-13 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State