Search icon

DAVCO OILS, INC. - Florida Company Profile

Company Details

Entity Name: DAVCO OILS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 29 Mar 1973 (52 years ago)
Date of dissolution: 30 Dec 1975 (49 years ago)
Last Event: MERGER
Event Date Filed: 30 Dec 1975 (49 years ago)
Document Number: 829783
FEI/EIN Number 591448405

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

Address: 1501 HOOD BOULEVARD, JACKSONVILLE, FL, 32205
Mail Address: 1501 HOOD BOULEVARD, JACKSONVILLE, FL, 32205
ZIP code: 32205
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAVIS, EUGENE M President 2983 STRICKLAND STREET, JACKSONVILLE, FL
DAVIS, EUGENE M Director 2983 STRICKLAND STREET, JACKSONVILLE, FL
BELL, BILL H Vice President 2101 LEE AVENUE, TALLAHASSEE, FL
BELL, BILL H Director 2101 LEE AVENUE, TALLAHASSEE, FL
ANDERSON,T A Vice President OIL CITY, PA
ANDERSON,T A Secretary OIL CITY, PA
HULSEY,MARK JR Director 112 ADAMS STREET, JACKSONVILLE, FL
C T CORPORATION SYSTEM Agent -
HODGES,W. PAUL Treasurer 112 ADAMS STREET, OIL CITY, PA

Events

Event Type Filed Date Value Description
MERGER 1975-12-30 - MERGING INTO: 184126

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
13611223 0419700 1976-12-16 1501 HOOD BLVD, Jacksonville, FL, 32205
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1976-12-16
Case Closed 1984-03-10
13611157 0419700 1976-10-28 1501 HOOD BLVD, Jacksonville, FL, 32205
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1976-10-29
Case Closed 1976-12-17

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1976-11-05
Abatement Due Date 1976-11-08
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100023 C01
Issuance Date 1976-11-05
Abatement Due Date 1976-11-08
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100157 A03
Issuance Date 1976-11-05
Abatement Due Date 1976-11-08
Nr Instances 2
Citation ID 01004
Citaton Type Other
Standard Cited 19100157 A05
Issuance Date 1976-11-05
Abatement Due Date 1976-11-08
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100157 D03 I
Issuance Date 1976-11-05
Abatement Due Date 1976-11-08
Nr Instances 2
Citation ID 01006
Citaton Type Other
Standard Cited 19100176 G
Issuance Date 1976-11-05
Abatement Due Date 1976-11-08
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100309 A 011022
Issuance Date 1976-11-05
Abatement Due Date 1976-11-08
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100309 A 025042
Issuance Date 1976-11-05
Abatement Due Date 1976-11-08
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19100309 B 037018
Issuance Date 1976-11-05
Abatement Due Date 1976-11-08
Nr Instances 1

Date of last update: 02 May 2025

Sources: Florida Department of State