Entity Name: | DAVIS, MENDEL & REGENSTEIN, 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: | 01 Apr 1981 (44 years ago) |
Date of dissolution: | 25 Sep 2015 (10 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2015 (10 years ago) |
Document Number: | 848688 |
FEI/EIN Number |
581412594
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2100 RIVER EDGE PARKWAY, SUITE 750, ATLANTA, GA, 30328, US |
Mail Address: | 600 Bird Bay Dr W, Venice, FL, 34285, US |
Place of Formation: | GEORGIA |
Name | Role | Address |
---|---|---|
DAVIS NATHAN E | Director | 176 COASTAL HAMMOCK CT., OSPRY, FL, 34229 |
SCHUSTER ROBERT | Director | 454 SPADARO DRIVE, VENICE, FL, 34285 |
Ensor Richard | Director | Nestor House, London, EC4V EX |
Fordham Christopher | Director | Nestor House, London, EC4V EX |
Lankinen Eric | Director | 544 Dominion, Montreal, Qu, H31 24 |
DAVIS NATHAN E | Agent | 600 BIRD BAY DR., VENICE, FL, 34292 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2015-09-25 | - | - |
CHANGE OF MAILING ADDRESS | 2013-06-26 | 2100 RIVER EDGE PARKWAY, SUITE 750, ATLANTA, GA 30328 | - |
CHANGE OF PRINCIPAL ADDRESS | 2004-01-12 | 2100 RIVER EDGE PARKWAY, SUITE 750, ATLANTA, GA 30328 | - |
REGISTERED AGENT NAME CHANGED | 2004-01-12 | DAVIS, NATHAN ECHAIRMA | - |
REGISTERED AGENT ADDRESS CHANGED | 1996-07-18 | 600 BIRD BAY DR., VENICE, FL 34292 | - |
REINSTATEMENT | 1987-06-23 | - | - |
INVOLUNTARILY DISSOLVED | 1984-11-21 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2014-01-21 |
ANNUAL REPORT | 2013-06-26 |
ANNUAL REPORT | 2012-05-01 |
ANNUAL REPORT | 2011-02-23 |
ANNUAL REPORT | 2010-01-04 |
ANNUAL REPORT | 2009-06-24 |
ANNUAL REPORT | 2008-04-02 |
ANNUAL REPORT | 2007-02-21 |
ANNUAL REPORT | 2006-04-28 |
ANNUAL REPORT | 2005-03-22 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State