Search icon

ARCHIE DAVIS, INC.

Headquarter

Company Details

Entity Name: ARCHIE DAVIS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 20 Oct 1955 (69 years ago)
Document Number: 188523
FEI/EIN Number 590758889
Address: APT. 608, 1601 OCEAN DRIVE, SOUTH, JACKSONVILLE BEACH, FL, 32250
Mail Address: APT. 608, 1601 OCEAN DRIVE, SOUTH, JACKSONVILLE BEACH, FL, 32250
ZIP code: 32250
County: Duval
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of ARCHIE DAVIS, INC., MISSISSIPPI 434343 MISSISSIPPI
Headquarter of ARCHIE DAVIS, INC., ALABAMA 000-733-690 ALABAMA

Agent

Name Role Address
DAVIS, ARCHIE Agent APT. 608, JACKSONVILLE BEACH, FL, 32250

President

Name Role Address
DAVIS,ARCHIE President 1601 OCEAN DRIVE. SO., JACKSONVILLE, FL

Director

Name Role Address
DAVIS,ARCHIE Director 1601 OCEAN DRIVE. SO., JACKSONVILLE, FL
DAVIS, JON A. Director 6842 VERDE RIDGE RD., RANCHO PALOS VER., FL

Vice President

Name Role Address
DAVIS, JON A. Vice President 6842 VERDE RIDGE RD., RANCHO PALOS VER., FL

Secretary

Name Role Address
WETZEL, CLAIRE S. Secretary 5046 GREENWOOD AVE., JACKSONVILLE, FL
STEFFEY, FRED H. Secretary 100 LAURA ST., JACKSONVILLE, FL

Treasurer

Name Role Address
WETZEL, CLAIRE S. Treasurer 5046 GREENWOOD AVE., JACKSONVILLE, FL

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 1978-11-03 No data No data

Court Cases

Title Case Number Docket Date Status
ARCHIE DAVIS VS STATE OF FLORIDA 2D2022-0281 2022-01-27 Closed
Classification NOA Final - Circuit Criminal - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
CF21-007021-XX

Parties

Name ARCHIE DAVIS, INC.
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General, Tampa
Name POLK CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-03-28
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2022-03-02
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ SILBERMAN, ROTHSTEIN-YOUAKIM, AND SMITH
Docket Date 2022-03-02
Type Disposition by Order
Subtype Dismissed
Description ORD-SUA SPONTE DISMISSAL ~ This appeal is dismissed based on Appellant's failure to respond to this court's January 28, 2022, order and provide date of order appealed.
Docket Date 2022-01-28
Type Order
Subtype Order on Filing Fee
Description fee - criminal; pro se
Docket Date 2022-01-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-01-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ARCHIE DAVIS
Docket Date 2022-01-27
Type Misc. Events
Subtype Fee Status
Description HL:Fee Owed

Date of last update: 01 Feb 2025

Sources: Florida Department of State