Entity Name: | ARCHIE DAVIS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ARCHIE DAVIS, 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: | 20 Oct 1955 (69 years ago) |
Date of dissolution: | 03 Nov 1978 (46 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 03 Nov 1978 (46 years ago) |
Document Number: | 188523 |
FEI/EIN Number |
590758889
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 | President | 1601 OCEAN DRIVE. SO., JACKSONVILLE, FL |
DAVIS,ARCHIE | Director | 1601 OCEAN DRIVE. SO., JACKSONVILLE, FL |
DAVIS, JON A. | Vice President | 6842 VERDE RIDGE RD., RANCHO PALOS VER., FL |
DAVIS, JON A. | Director | 6842 VERDE RIDGE RD., RANCHO PALOS VER., FL |
WETZEL, CLAIRE S. | Secretary | 5046 GREENWOOD AVE., JACKSONVILLE, FL |
WETZEL, CLAIRE S. | Treasurer | 5046 GREENWOOD AVE., JACKSONVILLE, FL |
STEFFEY, FRED H. | Secretary | 100 LAURA ST., JACKSONVILLE, FL |
DAVIS, ARCHIE | Agent | APT. 608, JACKSONVILLE BEACH, FL, 32250 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 1978-11-03 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1976-04-27 | APT. 608, 1601 OCEAN DRIVE, SOUTH, JACKSONVILLE BEACH, FL 32250 | - |
CHANGE OF MAILING ADDRESS | 1976-04-27 | APT. 608, 1601 OCEAN DRIVE, SOUTH, JACKSONVILLE BEACH, FL 32250 | - |
REGISTERED AGENT ADDRESS CHANGED | 1976-04-27 | APT. 608, 1601 OCEAN DRIVE, JACKSONVILLE BEACH, FL 32250 | - |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
13680954 | 0419700 | 1974-06-25 | WEST PENSACOLA STREET, Tallahassee, FL, 32304 | |||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||
13680889 | 0419700 | 1974-06-13 | WEST PENSACOLA AND OCALA DRIVE, Tallahassee, FL, 32304 | |||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19260652 H |
Issuance Date | 1974-06-21 |
Abatement Due Date | 1974-06-25 |
Current Penalty | 70.0 |
Initial Penalty | 70.0 |
Nr Instances | 1 |
Citation ID | 02001 |
Citaton Type | Repeat |
Standard Cited | 19260652 C |
Issuance Date | 1974-06-21 |
Abatement Due Date | 1974-06-25 |
Current Penalty | 320.0 |
Initial Penalty | 320.0 |
Nr Instances | 1 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1974-05-08 |
Emphasis | N: TREX |
Case Closed | 1984-03-10 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1974-05-03 |
Emphasis | N: TREX |
Case Closed | 1984-03-10 |
Inspection Type | FollowUp |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1974-03-27 |
Case Closed | 1984-03-10 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1974-03-27 |
Emphasis | N: TREX |
Case Closed | 1984-03-10 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1974-03-08 |
Emphasis | N: TREX |
Case Closed | 1984-03-10 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19260652 C |
Issuance Date | 1974-03-18 |
Abatement Due Date | 1974-03-20 |
Current Penalty | 40.0 |
Initial Penalty | 40.0 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19260100 C01 I |
Issuance Date | 1974-03-18 |
Abatement Due Date | 1974-05-02 |
Nr Instances | 1 |
Inspection Type | FollowUp |
Scope | Partial |
Safety/Health | Safety |
Close Conference | 1973-11-06 |
Case Closed | 1984-03-10 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1973-10-25 |
Emphasis | N: TREX |
Case Closed | 1984-03-10 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19260651 I01 |
Issuance Date | 1973-11-09 |
Abatement Due Date | 1973-11-13 |
Nr Instances | 1 |
Inspection Type | Planned |
Scope | Partial |
Safety/Health | Safety |
Close Conference | 1973-10-10 |
Case Closed | 1984-03-10 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19260602 A09 |
Issuance Date | 1973-10-18 |
Abatement Due Date | 1973-10-20 |
Current Penalty | 30.0 |
Initial Penalty | 30.0 |
Nr Instances | 2 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State