Search icon

DAVCO CONTRACTING, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: DAVCO CONTRACTING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DAVCO CONTRACTING, 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: 06 Oct 1977 (47 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: 548676
FEI/EIN Number 591820605

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 10440 SW 184 TERRACE, MIAMI, FL, 33175
Mail Address: P.O. BOX 561001, MIAMI, FL, 33256-1001, US
ZIP code: 33175
County: Miami-Dade
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of DAVCO CONTRACTING, INC., CONNECTICUT 0679768 CONNECTICUT

Key Officers & Management

Name Role Address
COLE KIMBERLY President 10440 SW 184 TERRACE, MIAMI, FL, 33157
DAVIS, JR HARRY P Vice President 10440 SW 184 TERRACE, MIAMI, FL, 33157
DAVIS, JR HARRY P President 10440 SW 184 TERRACE, MIAMI, FL, 33157
COLE KIMBERLY Agent 10440 SW 184 TERRACE, MIAMI, FL, 33157

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2007-04-12 10440 SW 184 TERRACE, MIAMI, FL 33175 -
REGISTERED AGENT ADDRESS CHANGED 2006-04-21 10440 SW 184 TERRACE, MIAMI, FL 33157 -
CHANGE OF MAILING ADDRESS 2005-08-11 10440 SW 184 TERRACE, MIAMI, FL 33175 -
REGISTERED AGENT NAME CHANGED 2005-04-18 COLE, KIMBERLY -

Documents

Name Date
ANNUAL REPORT 2013-04-11
ANNUAL REPORT 2012-04-19
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-04-01
ANNUAL REPORT 2009-03-25
ANNUAL REPORT 2008-04-22
ANNUAL REPORT 2007-04-12
ANNUAL REPORT 2006-04-21
ANNUAL REPORT 2005-04-18
ANNUAL REPORT 2005-04-08

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
109713032 0420600 1993-04-29 2140 PONDELA RD., NORTH FORT MYERS, FL, 33903
Inspection Type Planned
Scope Partial
Safety/Health Health
Close Conference 1993-04-29
Case Closed 1993-07-30

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100094 A05 IIB
Issuance Date 1993-06-02
Abatement Due Date 1993-06-10
Current Penalty 270.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19260059 E01
Issuance Date 1993-06-02
Abatement Due Date 1993-07-05
Nr Instances 1
Nr Exposed 2
Gravity 01

Date of last update: 02 Mar 2025

Sources: Florida Department of State