Entity Name: | RICHARD K DAVIS CONSTRUCTION CORP |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
RICHARD K DAVIS CONSTRUCTION CORP 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 06 Aug 1973 (52 years ago) |
Document Number: | 431968 |
FEI/EIN Number |
591481743
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4205 METZGER RD, FORT PIERCE, FL, 34947 |
Mail Address: | P O BOX 186, FORT PIERCE, FL, 34954 |
ZIP code: | 34947 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DAVIS, DOUGLAS F. | Chief Executive Officer | 2201 ATLANTIC BEACH BLVD, FT.PIERCE, FL |
PRIEST ROGER A | President | 10638 PINE NEEDLE DRIVE, FORT PIERCE, FL, 34945 |
Smith Dalton J | Secretary | 2205 30th Avenue, Vero Beach, FL, 32960 |
DAVIS DOUGLAS F | Agent | 2201 ATLANTIC BEACH BLVD, FT PIERCE, FL, 34949 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2006-03-17 | 4205 METZGER RD, FORT PIERCE, FL 34947 | - |
REGISTERED AGENT NAME CHANGED | 2006-03-17 | DAVIS, DOUGLAS F | - |
REGISTERED AGENT ADDRESS CHANGED | 1996-03-29 | 2201 ATLANTIC BEACH BLVD, FT PIERCE, FL 34949 | - |
CHANGE OF MAILING ADDRESS | 1992-06-29 | 4205 METZGER RD, FORT PIERCE, FL 34947 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-03 |
AMENDED ANNUAL REPORT | 2023-03-28 |
ANNUAL REPORT | 2023-03-21 |
ANNUAL REPORT | 2022-04-05 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-04-08 |
ANNUAL REPORT | 2019-04-05 |
ANNUAL REPORT | 2018-02-02 |
ANNUAL REPORT | 2017-02-28 |
ANNUAL REPORT | 2016-02-02 |
Date of last update: 03 Jun 2025
Sources: Florida Department of State