Search icon

R.H. DAVIS OIL COMPANY - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: R.H. DAVIS OIL COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 12 Jun 1978 (47 years ago)
Last Event: AMENDMENT
Event Date Filed: 03 Nov 1999 (26 years ago)
Document Number: 575407
FEI/EIN Number 591823599
Address: 11907 N. State Road 121, MACCLENNY, FL, 32063, US
Mail Address: 11907 N. State Road 121, MACCLENNY, FL, 32063, US
ZIP code: 32063
City: Macclenny
County: Baker
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAVIS RICHARD M President 11907 N. SR 121, MACCLENNY, FL, 32063
DAVIS RICHARD M Vice President 11907 N. SR 121, MACCLENNY, FL, 32063
DAVIS GENA B Secretary 11907 N. SR 121, MACCLENNY, FL, 32063
DAVIS RICHARD M Agent 11907 N. State Road 121, MACCLENNY, FL, 32063

Form 5500 Series

Employer Identification Number (EIN):
591823599
Plan Year:
2024
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
8
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-02-21 11907 N. State Road 121, MACCLENNY, FL 32063 -
CHANGE OF MAILING ADDRESS 2020-02-21 11907 N. State Road 121, MACCLENNY, FL 32063 -
REGISTERED AGENT ADDRESS CHANGED 2020-02-21 11907 N. State Road 121, MACCLENNY, FL 32063 -
REGISTERED AGENT NAME CHANGED 2009-03-10 DAVIS, RICHARD M -
AMENDMENT 1999-11-03 - -
REINSTATEMENT 1989-08-15 - -
INVOLUNTARILY DISSOLVED 1983-11-10 - -

Documents

Name Date
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-02-24
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-02-22
ANNUAL REPORT 2020-02-21
ANNUAL REPORT 2019-02-22
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-01-30
ANNUAL REPORT 2016-01-21
ANNUAL REPORT 2015-01-22

USAspending Awards / Financial Assistance

Date:
2021-02-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
71466.00
Total Face Value Of Loan:
71466.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2007-12-03
Type:
Referral
Address:
1313 BLANDING BLVD., ORANGE PARK, FL, 32073
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$71,466
Date Approved:
2021-02-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$71,466
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$71,973.11
Servicing Lender:
Ameris Bank
Use of Proceeds:
Payroll: $71,466

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State