Search icon

TOM DAVIS, INC. - Florida Company Profile

Company Details

Entity Name: TOM DAVIS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TOM 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: 26 May 1978 (47 years ago)
Date of dissolution: 11 Oct 1991 (34 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 11 Oct 1991 (34 years ago)
Document Number: 574642
FEI/EIN Number 591830997

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

Address: 551 S.APOLLO BLVD.,STE. 208, MELBOURNE, FL, 32901
Mail Address: 551 S.APOLLO BLVD.,STE. 208, MELBOURNE, FL, 32901
ZIP code: 32901
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAVIS, TOM K President 3760 N RIVERSIDE DR, INDIALANTIC, FL 32903
DAVIS, TOM K Director 3760 N RIVERSIDE DR, INDIALANTIC, FL 32903
DAVIS, LINDA F Secretary 3760 N RIVERSIDE DR, INDIALANTIC, FL 32903
DAVIS, TOM K Treasurer 3760 N RIVERSIDE DR, INDIALANTIC, FL 32903
DAVIS, TOM K Agent 3760 N RIVERSIDE DR, INDIALANTIC, FL, 32903

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -
CHANGE OF PRINCIPAL ADDRESS 1986-07-29 551 S.APOLLO BLVD.,STE. 208, MELBOURNE, FL 32901 -
CHANGE OF MAILING ADDRESS 1986-07-29 551 S.APOLLO BLVD.,STE. 208, MELBOURNE, FL 32901 -
REGISTERED AGENT ADDRESS CHANGED 1984-06-12 3760 N RIVERSIDE DR, INDIALANTIC, FL 32903 -

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
13984679 0420600 1982-07-01 19222 GULF BLVD, Redington Beach, FL, 33708
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1982-07-02
Case Closed 1982-07-14

Related Activity

Type Referral
Activity Nr 909067878
13971205 0420600 1982-02-09 2700 BAYSHORE BLVD, Dunedin, FL, 33528
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-02-09
Case Closed 1982-02-23

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1982-02-11
Abatement Due Date 1982-02-19
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260152 A01
Issuance Date 1982-02-11
Abatement Due Date 1982-02-19
Nr Instances 1
13987417 0420600 1978-09-26 5 S WICKHAM RD, Melbourne, FL, 32901
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1978-09-26
Case Closed 1984-03-10
13977400 0420600 1978-09-12 5 SO WICKMAN RD, Melbourne, FL, 32901
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-09-12
Case Closed 1979-04-11

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 D10
Issuance Date 1978-09-15
Abatement Due Date 1978-09-18
Current Penalty 300.0
Initial Penalty 300.0
Contest Date 1978-10-15
Nr Instances 1
Citation ID 01002A
Citaton Type Serious
Standard Cited 19260451 A02
Issuance Date 1978-09-15
Abatement Due Date 1978-09-18
Current Penalty 300.0
Initial Penalty 300.0
Contest Date 1978-10-15
Nr Instances 1
Citation ID 01002B
Citaton Type Serious
Standard Cited 19260451 D04
Issuance Date 1978-09-15
Abatement Due Date 1978-09-18
Nr Instances 1
Citation ID 01002C
Citaton Type Serious
Standard Cited 19260451 D03
Issuance Date 1978-09-15
Abatement Due Date 1978-09-18
Nr Instances 1
Citation ID 01002D
Citaton Type Serious
Standard Cited 19260451 D07
Issuance Date 1978-09-15
Abatement Due Date 1978-09-18
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19260100 A
Issuance Date 1978-09-15
Abatement Due Date 1978-09-18
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19260451 A13
Issuance Date 1978-09-15
Abatement Due Date 1978-09-18
Nr Instances 1

Date of last update: 01 Apr 2025

Sources: Florida Department of State