Search icon

DON DAVID & ASSOCIATES, INC.

Company Details

Entity Name: DON DAVID & ASSOCIATES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 08 Jul 1999 (26 years ago)
Date of dissolution: 02 Jan 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 Jan 2019 (6 years ago)
Document Number: P99000060910
FEI/EIN Number 593612508
Address: 2030 Alameda DR, Spring Hill, FL, 34609, US
Mail Address: POST OFFICE BOX 15614, Brooksville, FL, 34604, US
ZIP code: 34609
County: Hernando
Place of Formation: FLORIDA

Agent

Name Role Address
WALKOWIAK DONALD D Agent 2030 Alameda DR, Spring Hill, FL, 34609

President

Name Role Address
WALKOWIAK DONALD D President 2030 Alameda DR, Spring Hill, FL, 34609

Secretary

Name Role Address
WALKOWIAK DONALD D Secretary 2030 Alameda DR, Spring Hill, FL, 34609

Treasurer

Name Role Address
WALKOWIAK DONALD D Treasurer 2030 Alameda DR, Spring Hill, FL, 34609

Director

Name Role Address
WALKOWIAK DONALD D Director 2030 Alameda DR, Spring Hill, FL, 34609

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-01-02 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-04-25 2030 Alameda DR, Spring Hill, FL 34609 No data
CHANGE OF MAILING ADDRESS 2018-04-25 2030 Alameda DR, Spring Hill, FL 34609 No data
REGISTERED AGENT ADDRESS CHANGED 2018-04-25 2030 Alameda DR, Spring Hill, FL 34609 No data
REGISTERED AGENT NAME CHANGED 2000-05-13 WALKOWIAK, DONALD D No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000079698 TERMINATED 1000000056621 017997 001992 2007-08-02 2029-01-22 $ 1,200.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J09000319086 TERMINATED 1000000056621 017997 001992 2007-08-02 2029-01-28 $ 1,200.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
Voluntary Dissolution 2019-01-02
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-01-29
ANNUAL REPORT 2014-03-11
ANNUAL REPORT 2013-03-15
ANNUAL REPORT 2012-03-16
ANNUAL REPORT 2011-04-04
ANNUAL REPORT 2010-04-10

Date of last update: 01 Feb 2025

Sources: Florida Department of State