Search icon

TOM DAVIS OF FLORIDA, INC. - Florida Company Profile

Company Details

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

TOM DAVIS OF FLORIDA, 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: 14 Jul 1981 (44 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: 695910
FEI/EIN Number 592114108

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 Treasurer 3760 N RIVERSIDE DR, INDIALANTIC, FL 32903
DAVIS, LINDA F Secretary 3760 N RIVERSIDE DR, INDIALANTIC, FL 32903
DAVIS, TOM K Director 3760 N RIVERSIDE DR, INDIALANTIC, FL 32903
DAVIS, TOM K President 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
17449109 0420600 1985-05-24 905 HARBOR CITY BLVD., MELBOURNE, FL, 32935
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1985-05-31
Case Closed 1985-09-11

Related Activity

Type Complaint
Activity Nr 70862818
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260500 B02
Issuance Date 1985-07-17
Abatement Due Date 1985-07-20
Current Penalty 180.0
Initial Penalty 180.0
Nr Instances 7
Nr Exposed 7
Related Event Code (REC) Complaint
Citation ID 01002
Citaton Type Serious
Standard Cited 19260500 C01
Issuance Date 1985-07-17
Abatement Due Date 1985-07-20
Current Penalty 240.0
Initial Penalty 240.0
Nr Instances 3
Nr Exposed 15
Related Event Code (REC) Complaint
Citation ID 01003
Citaton Type Serious
Standard Cited 19260500 D01
Issuance Date 1985-07-17
Abatement Due Date 1985-07-20
Current Penalty 480.0
Initial Penalty 480.0
Nr Instances 42
Nr Exposed 15
Related Event Code (REC) Complaint
Citation ID 01004
Citaton Type Serious
Standard Cited 19260028 A
Issuance Date 1985-07-17
Abatement Due Date 1985-07-20
Current Penalty 480.0
Initial Penalty 480.0
Nr Instances 3
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 19260500 E01 II
Issuance Date 1985-07-17
Abatement Due Date 1985-07-20
Nr Instances 1
Nr Exposed 50
1700970 0420600 1985-01-31 29019 SOUTH A 1 A EBB TIDE CONDOMINIUM, MELBOURNE BEACH, FL, 32951
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1985-02-01
Case Closed 1985-07-01

Related Activity

Type Complaint
Activity Nr 70862990
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260500 E01 IV
Issuance Date 1985-03-12
Abatement Due Date 1985-03-15
Current Penalty 360.0
Initial Penalty 360.0
Nr Instances 10
Nr Exposed 10
Citation ID 02001
Citaton Type Other
Standard Cited 19260400 H01
Issuance Date 1985-03-12
Abatement Due Date 1985-03-15
Nr Instances 3
Nr Exposed 5
1206994 0419700 1984-12-05 N SPRING GARDEN DR. & W. PLYMOUTH AVE., DELAND, FL, 32720
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1984-12-11
Case Closed 1984-12-05
13478201 0418800 1983-04-14 17901 COLLINS AVE, North Miami Beach, FL, 33160
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-04-29
Case Closed 1983-05-31

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 1983-05-05
Abatement Due Date 1983-05-08
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 3
Citation ID 02001
Citaton Type Other
Standard Cited 19260300 A
Issuance Date 1983-05-05
Abatement Due Date 1983-04-14
Nr Instances 2
Citation ID 02002
Citaton Type Other
Standard Cited 19260400 H02
Issuance Date 1983-05-05
Abatement Due Date 1983-05-08
Nr Instances 6
Citation ID 02003
Citaton Type Other
Standard Cited 19260450 B12
Issuance Date 1983-05-05
Abatement Due Date 1983-05-08
Nr Instances 2
Citation ID 02004
Citaton Type Other
Standard Cited 19260451 O03
Issuance Date 1983-05-05
Abatement Due Date 1983-04-14
Nr Instances 1

Date of last update: 01 Apr 2025

Sources: Florida Department of State