Search icon

DAVE GREEN, INC. - Florida Company Profile

Company Details

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

DAVE GREEN, 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: 20 Jan 1999 (26 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P99000005534
FEI/EIN Number 650888216

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

Address: 8569 TRAIL WINDS CT, BOYNTON BEACH, FL, 33437
Mail Address: 8569 TRAIL WINDS CT, BOYNTON BEACH, FL, 33437
ZIP code: 33437
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GREEN DAVE President 8569 TRAIL WINDS CT, BOYNTON BEACH, FL, 33437
COLEMAN ANTHONY G Agent 3275 W HILLSBORO BLVD, DEERFIELD, FL, 33442

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2007-03-14 3275 W HILLSBORO BLVD, SUIT207, DEERFIELD, FL 33442 -
REGISTERED AGENT NAME CHANGED 2007-03-14 COLEMAN, ANTHONY GPA -
CHANGE OF PRINCIPAL ADDRESS 2006-04-11 8569 TRAIL WINDS CT, BOYNTON BEACH, FL 33437 -
CHANGE OF MAILING ADDRESS 2006-04-11 8569 TRAIL WINDS CT, BOYNTON BEACH, FL 33437 -
CANCEL ADM DISS/REV 2003-10-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000228248 LAPSED 1000000309727 PALM BEACH 2012-12-17 2023-01-30 $ 516.98 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2007-03-14
ANNUAL REPORT 2006-04-11
ANNUAL REPORT 2005-03-11
ANNUAL REPORT 2004-03-11
REINSTATEMENT 2003-10-16
ANNUAL REPORT 2002-04-11
ANNUAL REPORT 2001-08-22
ANNUAL REPORT 2000-03-23
Domestic Profit 1999-01-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State