Entity Name: | DAV INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
DAV 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: |
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: | 16 Jun 1992 (33 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 30 Apr 2023 (2 years ago) |
Document Number: | V44644 |
FEI/EIN Number |
593197939
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 201 Hickman Dr, Sanford, FL, 32771, US |
Mail Address: | 201 Hickman Dr, Sanford, FL, 32771, US |
ZIP code: | 32771 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SONI, KUSUM | Agent | 201 Hickman Dr, Sanford, FL, 32771 |
SONI ASHKA | President | 201 Hickman Dr, Sanford, FL, 32771 |
SONI ASHKA | Director | 201 Hickman Dr, Sanford, FL, 32771 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-04-30 | SONI, KUSUM | - |
REINSTATEMENT | 2023-04-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-03-11 | 201 Hickman Dr, Sanford, FL 32771 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-03-11 | 201 Hickman Dr, Sanford, FL 32771 | - |
CHANGE OF MAILING ADDRESS | 2017-03-11 | 201 Hickman Dr, Sanford, FL 32771 | - |
REINSTATEMENT | 1995-10-24 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1995-08-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
REINSTATEMENT | 2023-04-30 |
ANNUAL REPORT | 2021-09-24 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-04-21 |
ANNUAL REPORT | 2017-03-11 |
ANNUAL REPORT | 2016-02-19 |
ANNUAL REPORT | 2015-04-27 |
ANNUAL REPORT | 2014-04-26 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State