Search icon

DAVIS EXPRESS, INC. - Florida Company Profile

Company Details

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

DAVIS EXPRESS, 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: 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: 07 Jan 1981 (44 years ago)
Last Event: AMENDMENT
Event Date Filed: 20 Mar 1995 (30 years ago)
Document Number: F13791
FEI/EIN Number 592095705

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

Address: 5270 SE 131ST STREET, STARKE, FL, 32091
Mail Address: 5270 SE 131ST STREET, PO BOX 1276, STARKE, FL, 32091
ZIP code: 32091
County: Bradford
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAVIS, JOEL A. Vice President P.O. BOX 1282, STARKE, FL, 32091
DAVIS, DORENE E Secretary 7630 SW CR 18, HAMPTON, FL, 32044
DAVIS, JOSHUA P. Vice President 20290 NW STATE ROAD 16, STARKE, FL, 32091
SISTRUNK, KAYLA DAVIS Vice President P.O. BOX 1276, STARKE, FL, 32091
DAVIS, JAMES A., JR. President 7630 SW COUNTY ROAD 18, HAMPTON, FL, 32044
DAVIS JAMES A Agent 7630 SW CR 18, HAMPTON, FL, 32044

Form 5500 Series

Employer Identification Number (EIN):
592095705
Plan Year:
2023
Number Of Participants:
159
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
240
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
197
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
230
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
191
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2008-01-17 5270 SE 131ST STREET, STARKE, FL 32091 -
CHANGE OF MAILING ADDRESS 2008-01-17 5270 SE 131ST STREET, STARKE, FL 32091 -
REGISTERED AGENT NAME CHANGED 2005-01-20 DAVIS, JAMES AJR -
REGISTERED AGENT ADDRESS CHANGED 2005-01-20 7630 SW CR 18, HAMPTON, FL 32044 -
AMENDMENT 1995-03-20 - -

Court Cases

Title Case Number Docket Date Status
Davis Express, Inc. and James Floyd Morrison, Petitioner(s) v. Nebef Nakh Ali, Respondent(s). 1D2022-3641 2022-11-14 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 1st District Court of Appeal
Originating Court Circuit Court for the Eighth Judicial Circuit, Baker County
2022-CA-00032

Parties

Name DAVIS EXPRESS, INC.
Role Petitioner
Status Active
Representations Jaime A. Pozo, Robert C. Weill, Jack R. Reiter, Donald D. Guthrie
Name James Floyd Morrison
Role Petitioner
Status Active
Name Nebef Nakh Ali
Role Respondent
Status Active
Representations Chad A. Barr, Ryan Marcus Wechsler, Nicholas S. Gurney, Hon. Gloria R. Walker
Name Hon. Gloria R. Walker
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2023-12-26
Type Order
Subtype Order on Motion for Extension of Time
Description Order on Motion for Extension of Time
View View File
Docket Date 2023-03-29
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Order on Motion for Extension of Time to Reply to Response
View View File
Docket Date 2022-11-18
Type Order
Subtype Order to Register/Update eDCA
Description Acknowledgment of Service List ~      The Notice of Appearance and Designation of E-Service Address filed by counsel for the Respondent on November 17, 2022, providing e-mail addresses, is acknowledged. However, in addition to filing such notice, counsel of record are responsible for ensuring their primary and/or secondary e-mail addresses under their profile in the Florida Courts E-Filing Portal and eDCA are consistent with the filed notice in order to receive e-mailed notification (Casemail) from the court. Profiles for eDCA users may be updated by clicking on the “My Profile” link and clicking the “Submit” button after making the desired changes.
Docket Date 2024-01-19
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-12-18
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of Davis Express, Inc.
Docket Date 2023-12-12
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order on Motion For Attorney's Fees
View View File
Docket Date 2023-12-12
Type Disposition by Opinion
Subtype Denied
Description Denied 377 So. 3d 134
View View File
Docket Date 2023-09-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Davis Express, Inc.
Docket Date 2023-04-27
Type Response
Subtype Reply
Description Reply to response to petition
On Behalf Of Davis Express, Inc.
View View File
Docket Date 2023-03-24
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time to file reply in support of the petition for writ of certiorari
On Behalf Of Davis Express, Inc.
Docket Date 2023-03-07
Type Response
Subtype Response
Description Response to petition
On Behalf Of Nebef Nakh Ali
View View File
Docket Date 2023-03-02
Type Order
Subtype Order on Motion for Extension of Time
Description Grant EOT Response to Court Order ~     The Court grants the motion for extension of time docketed on February 27, 2023. Respondent shall respond to the petition for writ of certiorari on or before March 6, 2023. No further extensions will be granted. If Respondent fails to serve the response within the time allowed by this order, the Court may consider this case without a response.  
Docket Date 2023-02-27
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of Nebef Nakh Ali
Docket Date 2023-01-03
Type Order
Subtype Order on Motion for Extension of Time
Description Grant EOT Response to Court Order ~     The Court grants the motion for extension of time docketed on December 29, 2022. Respondent shall respond to the petition for writ of certiorari on or before February 27, 2023.  
Docket Date 2022-12-29
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of Nebef Nakh Ali
Docket Date 2022-12-02
Type Response
Subtype Response
Description RESPONSE ~ to respondent's motion for appellate attorney's fees
On Behalf Of Davis Express, Inc.
Docket Date 2022-12-01
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Nebef Nakh Ali
Docket Date 2022-11-30
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Davis Express, Inc.
Docket Date 2022-11-29
Type Order
Subtype Show Cause re Petition
Description SC Why Certiorari Should not be Granted ~     Within thirty days, Respondent shall show cause why the Court should not grant the petition for writ of certiorari. Petitioners may file a reply within twenty days from the filing of the response.
Docket Date 2022-11-17
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Nebef Nakh Ali
Docket Date 2022-11-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ and designation of email address
On Behalf Of Nebef Nakh Ali
Docket Date 2022-11-15
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgement letter ~ The First District Court of Appeal has received the Petition/Application for Writ of Certiorari filed in this Court on November 14, 2022.
Docket Date 2022-11-14
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ Filing fee paid.
On Behalf Of Davis Express, Inc.
Docket Date 2022-11-14
Type Record
Subtype Appendix
Description Appendix ~ to petition
On Behalf Of Davis Express, Inc.
Docket Date 2022-11-14
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-02-24
ANNUAL REPORT 2021-02-23
ANNUAL REPORT 2020-02-19
ANNUAL REPORT 2019-05-06
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-02-02
ANNUAL REPORT 2016-04-05
ANNUAL REPORT 2015-02-27

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(904) 964-5378
Add Date:
1974-06-01
Operation Classification:
Auth. For Hire
power Units:
160
Drivers:
140
Inspections:
112
FMCSA Link:

Date of last update: 01 Jun 2025

Sources: Florida Department of State