Search icon

DAVIE PRECAST, INC. - Florida Company Profile

Company Details

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

DAVIE PRECAST, 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: 18 Dec 1998 (26 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P98000105774
FEI/EIN Number 650765164

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

Address: 400 Alton Road, Miami Beach, FL, 33139, US
Mail Address: 400 Alton Road, Miami Beach, FL, 33139, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BLANCHET PAULIN A President 400 Alton Road, Miami Beach, FL, 33139
BLANCHET PAULIN A Director 400 Alton Road, Miami Beach, FL, 33139
Blanchet Paulin Vice President 400 Alton Rd, Miami Beach, FL, 33139
Blanchet Paulin Agent 400 Alton Rd, Miami Beach, FL, 33139

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-04-27 - -
REGISTERED AGENT ADDRESS CHANGED 2023-04-27 400 Alton Rd, Apt 1110, Miami Beach, FL 33139 -
REGISTERED AGENT NAME CHANGED 2023-04-27 Blanchet, Paulin -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-01-04 400 Alton Road, Apt. 1110, Miami Beach, FL 33139 -
CHANGE OF MAILING ADDRESS 2021-01-04 400 Alton Road, Apt. 1110, Miami Beach, FL 33139 -
REINSTATEMENT 2000-04-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000226838 TERMINATED 1000000304313 BROWARD 2013-01-25 2033-01-30 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
REINSTATEMENT 2023-04-27
AMENDED ANNUAL REPORT 2021-03-23
ANNUAL REPORT 2021-01-06
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-01-15
ANNUAL REPORT 2018-02-01
ANNUAL REPORT 2017-01-30
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-01-15
ANNUAL REPORT 2014-01-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State