PAUL DAVIS RESTORATION, INC. - Florida Company Profile
Headquarter
Entity Name: | PAUL DAVIS RESTORATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 26 Jan 1967 (58 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 02 Feb 2000 (25 years ago) |
Document Number: | 313048 |
FEI/EIN Number | 591163122 |
Address: | 7251 Salisbury Road, JACKSONVILLE, FL, 32256, US |
Mail Address: | 7251 Salisbury Road, JACKSONVILLE, FL, 32256, US |
ZIP code: | 32256 |
City: | Jacksonville |
County: | Duval |
Place of Formation: | FLORIDA |
E-Mail: | |
Website: | |
Telefon: |
josh.dye@pauldavis.com |
|
Website |
http://www.pauldavis.com |
Telefon |
+1 904-899-6145 |
Name | Role | Address |
---|---|---|
CHASE CHARLES E | Director | 2621 Van Buren Avenue, Audubon, PA, 19403 |
Cooke Douglas G | Director | 1255 Bay Street, Suite 600, Toronto, ON, M5R 29 |
Floyd Barry | Chief Financial Officer | 7251 Salisbury Road, Suite 6, JACKSONVILLE, FL, 32256 |
McDonough Brian M | Director | 38 Resnik Rd, Suite 104, Plymouth, MA, 02360 |
Wilson Richard D | Director | 7251 Salisbury Road, Suite 6, Jacksonville, FL, 32256 |
Hillier William E | Dir | 18850 Highway 59 N., Suite 100, Humble, TX, 77338 |
- | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-04-07 | 7251 Salisbury Road, SUITE 6, JACKSONVILLE, FL 32256 | - |
CHANGE OF MAILING ADDRESS | 2022-04-07 | 7251 Salisbury Road, SUITE 6, JACKSONVILLE, FL 32256 | - |
REGISTERED AGENT ADDRESS CHANGED | 2002-09-18 | 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 | - |
REGISTERED AGENT NAME CHANGED | 2002-09-18 | CORPORATION SERVICE COMPANY | - |
NAME CHANGE AMENDMENT | 2000-02-02 | PAUL DAVIS RESTORATION, INC. | - |
CORPORATE MERGER | 1998-02-20 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. CORPORATE MERGER NUMBER 700000016787 |
NAME CHANGE AMENDMENT | 1972-02-17 | PAUL W. DAVIS SYSTEMS, INC. | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000262418 | TERMINATED | 1000000821737 | DUVAL | 2019-04-03 | 2029-04-10 | $ 498.31 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-25 |
ANNUAL REPORT | 2023-04-26 |
AMENDED ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2022-04-07 |
AMENDED ANNUAL REPORT | 2021-04-22 |
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-04-23 |
ANNUAL REPORT | 2019-04-26 |
AMENDED ANNUAL REPORT | 2018-06-18 |
ANNUAL REPORT | 2018-03-12 |
This company hasn't received any reviews.
Date of last update: 03 Jul 2025
Sources: Florida Department of State