Search icon

DAVIS PRODUCTIONS, INC. - Florida Company Profile

Company Details

Entity Name: DAVIS PRODUCTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 24 Sep 2013 (11 years ago)
Document Number: F13000004157
FEI/EIN Number 31-1208424

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

Address: 1850 San Marco Road, Marco Island, FL, 34145, US
Mail Address: 1850 San Marco Road, Marco Island, FL, 34145, US
ZIP code: 34145
County: Collier
Place of Formation: OHIO

Key Officers & Management

Name Role Address
DAVIS BRUCE Vice President 616 Waterside Drive, MARCO ISLAND, FL, 34145
Davis Stephanie L President 616 Waterside Drive, Marco Island, FL, 34145
Vasko Andrew J Vice President 14684 Edgewater Circle, Naples, FL, 34114
Vasko Marsha J Secretary 14684 Edgewater Circle, Naples, FL, 34114
DAVIS BRUCE Agent 1850 San Marco Rd., MARCO ISLAND, FL, 34145

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000095342 BOWLING INDUSTRY MAGAZINE ACTIVE 2021-07-21 2026-12-31 - 1850 SAN MARCO ROAD, SUITE A, MARCO ISLAND, FL, 34145

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-10 1850 San Marco Road, Suite C, Marco Island, FL 34145 -
CHANGE OF MAILING ADDRESS 2024-01-10 1850 San Marco Road, Suite C, Marco Island, FL 34145 -
REGISTERED AGENT ADDRESS CHANGED 2015-02-27 1850 San Marco Rd., MARCO ISLAND, FL 34145 -

Documents

Name Date
ANNUAL REPORT 2024-01-10
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-02-16
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-02-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4287677306 2020-04-29 0455 PPP 1850 San Marco Rd, MARCO ISLAND, FL, 34145
Loan Status Date 2021-03-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17332.5
Loan Approval Amount (current) 17332.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 36161
Servicing Lender Name Peoples State Bank of Munising
Servicing Lender Address 100 E Superior St, MUNISING, MI, 49862-1155
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MARCO ISLAND, COLLIER, FL, 34145-1300
Project Congressional District FL-19
Number of Employees 3
NAICS code 541613
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 36161
Originating Lender Name Peoples State Bank of Munising
Originating Lender Address MUNISING, MI
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17460.24
Forgiveness Paid Date 2021-02-02
1990918300 2021-01-20 0455 PPS 1850 San Marco Rd Ste A, Marco Island, FL, 34145-6709
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17224.07
Loan Approval Amount (current) 17224.07
Undisbursed Amount 0
Franchise Name -
Lender Location ID 36161
Servicing Lender Name Peoples State Bank of Munising
Servicing Lender Address 100 E Superior St, MUNISING, MI, 49862-1155
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Marco Island, COLLIER, FL, 34145-6709
Project Congressional District FL-19
Number of Employees 2
NAICS code 541613
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 36161
Originating Lender Name Peoples State Bank of Munising
Originating Lender Address MUNISING, MI
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17343.46
Forgiveness Paid Date 2021-10-14

Date of last update: 02 Mar 2025

Sources: Florida Department of State