Search icon

DAVIS APPLIANCE & A/C SERVICE, INC. - Florida Company Profile

Company Details

Entity Name: DAVIS APPLIANCE & A/C SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DAVIS APPLIANCE & A/C SERVICE, 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: 12 Nov 1991 (33 years ago)
Date of dissolution: 13 Aug 1993 (32 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 13 Aug 1993 (32 years ago)
Document Number: S93263
FEI/EIN Number 650301385

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

Address: 344 LA MANCHA AVENUE, ROYAL PALM BEACH, FL, 33411
Mail Address: 344 LA MANCHA AVENUE, ROYAL PALM BEACH, FL, 33411
ZIP code: 33411
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAPORTE DANIEL R Agent 1767 64TH TERRACE SOUTH, WEST PALM BEACH, FL, 33415
LAPORTE, DANIEL R. President 1767 64TH TERRACE SOUTH, WEST PALM BCH, FL
LAPORTE, DANIEL R. Treasurer 1767 64TH TERRACE SOUTH, WEST PALM BCH, FL
LAPORTE, DANIEL R. Director 1767 64TH TERRACE SOUTH, WEST PALM BCH, FL
DAVIS, CURTIS E. Vice President 344 LA MANCHA AVENUE, ROYAL PALM BCH, FL
DAVIS, CURTIS E. Secretary 344 LA MANCHA AVENUE, ROYAL PALM BCH, FL
DAVIS, CURTIS E. Director 344 LA MANCHA AVENUE, ROYAL PALM BCH, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -

Date of last update: 01 Apr 2025

Sources: Florida Department of State