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 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | ARCHIE DAVIS, INC., MISSISSIPPI | 434343 | MISSISSIPPI |
Headquarter of | ARCHIE DAVIS, INC., ALABAMA | 000-733-690 | ALABAMA |
Name | Role | Address |
---|---|---|
DAVIS, ARCHIE | Agent | APT. 608, JACKSONVILLE BEACH, FL, 32250 |
Name | Role | Address |
---|---|---|
DAVIS,ARCHIE | President | 1601 OCEAN DRIVE. SO., JACKSONVILLE, FL |
Name | Role | Address |
---|---|---|
DAVIS,ARCHIE | Director | 1601 OCEAN DRIVE. SO., JACKSONVILLE, FL |
DAVIS, JON A. | Director | 6842 VERDE RIDGE RD., RANCHO PALOS VER., FL |
Name | Role | Address |
---|---|---|
DAVIS, JON A. | Vice President | 6842 VERDE RIDGE RD., RANCHO PALOS VER., FL |
Name | Role | Address |
---|---|---|
WETZEL, CLAIRE S. | Secretary | 5046 GREENWOOD AVE., JACKSONVILLE, FL |
STEFFEY, FRED H. | Secretary | 100 LAURA ST., JACKSONVILLE, FL |
Name | Role | Address |
---|---|---|
WETZEL, CLAIRE S. | Treasurer | 5046 GREENWOOD AVE., JACKSONVILLE, FL |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 1978-11-03 | No data | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ARCHIE DAVIS VS STATE OF FLORIDA | 2D2022-0281 | 2022-01-27 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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