Search icon

ARCHIE DAVIS, INC. - Florida Company Profile

Headquarter

Company Details

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

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

Key Officers & Management

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

Events

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 -

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
13680954 0419700 1974-06-25 WEST PENSACOLA STREET, Tallahassee, FL, 32304
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-06-25
Emphasis N: TREX
Case Closed 1984-03-10
13680889 0419700 1974-06-13 WEST PENSACOLA AND OCALA DRIVE, Tallahassee, FL, 32304
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-06-13
Emphasis N: TREX
Case Closed 1984-03-10

Violation Items

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
13680707 0419700 1974-05-08 1428 OLD ST AUGUSTINE ROAD, Tallahassee, FL, 32301
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-05-08
Emphasis N: TREX
Case Closed 1984-03-10
13680681 0419700 1974-05-03 US 27 NORTH AND LONGVIEW DRIVE, Tallahassee, FL, 32303
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-05-03
Emphasis N: TREX
Case Closed 1984-03-10
13680400 0419700 1974-03-27 WEST PENSACOLA AND DAY STREETS, Tallahassee, FL, 32304
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1974-03-27
Case Closed 1984-03-10
13680426 0419700 1974-03-27 WEST PENSACOLA AND LIPONA ROAD, Tallahassee, FL, 32304
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-03-27
Emphasis N: TREX
Case Closed 1984-03-10
13680111 0419700 1974-03-08 WEST PENSACOLA AND DAY STREETS, Tallahassee, FL, 32304
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
13372263 0418800 1973-11-06 SOUTH OF HAINES ON WHEELER ST, Plant City, FL, 33566
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1973-11-06
Case Closed 1984-03-10
13679196 0419700 1973-10-25 CAPITOL CIRCLE AND SR 369 SOUT, Tallahassee, FL, 32304
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
13372115 0418800 1973-10-10 SOUTH OF HAINES ON WHEELER ST, Plant City, FL, 33566
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