Search icon

DAVIS EXPRESS, INC.

Company Details

Entity Name: DAVIS EXPRESS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 07 Jan 1981 (44 years ago)
Document Number: F13791
FEI/EIN Number 592095705
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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DAVIS EXPRESS, INC. 401(K) P/S PLAN 2023 592095705 2024-07-30 DAVIS EXPRESS INC. 159
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-07-01
Business code 484110
Sponsor’s telephone number 9049646619
Plan sponsor’s address 5270 SE 131ST ST, STARKE, FL, 32091

Signature of

Role Plan administrator
Date 2024-07-30
Name of individual signing PAM MARTIN
Valid signature Filed with authorized/valid electronic signature
DAVIS EXPRESS, INC. HEALTH AND WELFARE PLAN 2010 592095705 2012-10-12 DAVIS EXPRESS, INC. 240
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2007-09-15
Business code 484110
Sponsor’s telephone number 9049646619
Plan sponsor’s mailing address PO BOX 1276, STARKE, FL, 32091
Plan sponsor’s address 5270 SE 131ST STREET, STARKE, FL, 32091

Plan administrator’s name and address

Administrator’s EIN 592095705
Plan administrator’s name DAVIS EXPRESS, INC.
Plan administrator’s address PO BOX 1276, STARKE, FL, 32091
Administrator’s telephone number 9049646619

Number of participants as of the end of the plan year

Active participants 296
Retired or separated participants receiving benefits 5
Other retired or separated participants entitled to future benefits 0

Signature of

Role Plan administrator
Date 2012-10-12
Name of individual signing PAM MARTIN
Valid signature Filed with authorized/valid electronic signature
GROUP SHORT TERM DISABILITY, LONG TERM DISABILITY PLAN FOR EMPLOYEES OF DAVIS EXPRESS, INC. 2010 592095705 2012-10-12 DAVIS EXPRESS, INC. 197
File View Page
Three-digit plan number (PN) 510
Effective date of plan 2007-10-01
Business code 484110
Sponsor’s telephone number 9049646619
Plan sponsor’s mailing address PO BOX 1276, STARKE, FL, 32091
Plan sponsor’s address 5270 SE 131ST STREET, STARKE, FL, 32091

Plan administrator’s name and address

Administrator’s EIN 592095705
Plan administrator’s name DAVIS EXPRESS, INC.
Plan administrator’s address PO BOX 1276, STARKE, FL, 32091
Administrator’s telephone number 9049646619

Number of participants as of the end of the plan year

Active participants 0
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0

Signature of

Role Plan administrator
Date 2012-10-12
Name of individual signing PAM MARTIN
Valid signature Filed with authorized/valid electronic signature
DAVIS EXPRESS, INC. LIFE INSURANCE PLAN 2010 592095705 2012-10-12 DAVIS EXPRESS, INC. 230
File View Page
Three-digit plan number (PN) 509
Effective date of plan 2007-10-01
Business code 484110
Sponsor’s telephone number 9049646619
Plan sponsor’s mailing address PO BOX 1276, STARKE, FL, 32091
Plan sponsor’s address 5270 SE 131ST STREET, STARKE, FL, 32091

Plan administrator’s name and address

Administrator’s EIN 592095705
Plan administrator’s name DAVIS EXPRESS, INC.
Plan administrator’s address PO BOX 1276, STARKE, FL, 32091
Administrator’s telephone number 9049646619

Number of participants as of the end of the plan year

Active participants 306
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0

Signature of

Role Plan administrator
Date 2012-10-12
Name of individual signing PAM MARTIN
Valid signature Filed with authorized/valid electronic signature
GROUP SHORT TERM DISABILITY, LONG TERM DISABILITY PLAN FOR EMPLOYEES OF DAVIS EXPRESS, INC. 2009 592095705 2012-10-13 DAVIS EXPRESS, INC. 191
File View Page
Three-digit plan number (PN) 510
Effective date of plan 2007-10-01
Business code 484110
Sponsor’s telephone number 9049646619
Plan sponsor’s mailing address PO BOX 1276, STARKE, FL, 32091
Plan sponsor’s address 5270 SE 131ST STREET, STARKE, FL, 32091

Plan administrator’s name and address

Administrator’s EIN 592095705
Plan administrator’s name DAVIS EXPRESS, INC.
Plan administrator’s address PO BOX 1276, STARKE, FL, 32091
Administrator’s telephone number 9049646619

Number of participants as of the end of the plan year

Active participants 191
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0

Signature of

Role Plan administrator
Date 2012-10-12
Name of individual signing PAM MARTIN
Valid signature Filed with authorized/valid electronic signature
DAVIS EXPRESS, INC. HEALTH AND WELFARE PLAN 2009 592095705 2012-10-12 DAVIS EXPRESS, INC. 170
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2007-09-15
Business code 484110
Sponsor’s telephone number 9049646619
Plan sponsor’s mailing address PO BOX 1276, STARKE, FL, 32091
Plan sponsor’s address 5270 SE 131ST STREET, STARKE, FL, 32091

Plan administrator’s name and address

Administrator’s EIN 592095705
Plan administrator’s name DAVIS EXPRESS, INC.
Plan administrator’s address PO BOX 1276, STARKE, FL, 32091
Administrator’s telephone number 9049646619

Number of participants as of the end of the plan year

Active participants 165
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0

Signature of

Role Plan administrator
Date 2012-10-12
Name of individual signing PAM MARTIN
Valid signature Filed with authorized/valid electronic signature
DAVIS EXPRESS, INC. HEALTH AND WELFARE PLAN 2009 592095705 2012-10-12 DAVIS EXPRESS, INC. 143
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2007-09-15
Business code 484110
Sponsor’s telephone number 9049646619
Plan sponsor’s mailing address PO BOX 1276, STARKE, FL, 32091
Plan sponsor’s address 5270 SE 131ST STREET, STARKE, FL, 32091

Plan administrator’s name and address

Administrator’s EIN 592095705
Plan administrator’s name DAVIS EXPRESS, INC.
Plan administrator’s address PO BOX 1276, STARKE, FL, 32091
Administrator’s telephone number 9049646619

Number of participants as of the end of the plan year

Active participants 170
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0

Signature of

Role Plan administrator
Date 2012-10-12
Name of individual signing PAM MARTIN
Valid signature Filed with authorized/valid electronic signature
DAVIS EXPRESS, INC. LIFE INSURANCE PLAN 2009 592095705 2012-10-12 DAVIS EXPRESS, INC. 166
File View Page
Three-digit plan number (PN) 509
Effective date of plan 2007-10-01
Business code 484110
Sponsor’s telephone number 9049646619
Plan sponsor’s mailing address PO BOX 1276, STARKE, FL, 32091
Plan sponsor’s address 5270 SE 131ST STREET, STARKE, FL, 32091

Plan administrator’s name and address

Administrator’s EIN 592095705
Plan administrator’s name DAVIS EXPRESS, INC.
Plan administrator’s address PO BOX 1276, STARKE, FL, 32091
Administrator’s telephone number 9049646619

Number of participants as of the end of the plan year

Active participants 213
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0

Signature of

Role Plan administrator
Date 2012-10-12
Name of individual signing PAM MARTIN
Valid signature Filed with authorized/valid electronic signature
GROUP SHORT TERM DISABILITY, LONG TERM DISABILITY PLAN FOR EMPLOYEES OF DAVIS EXPRESS, INC. 2009 592095705 2012-10-12 DAVIS EXPRESS, INC. 191
File View Page
Three-digit plan number (PN) 510
Effective date of plan 2007-10-01
Business code 484110
Sponsor’s telephone number 9049646619
Plan sponsor’s mailing address PO BOX 1276, STARKE, FL, 32091
Plan sponsor’s address 5270 SE 131ST STREET, STARKE, FL, 32091

Plan administrator’s name and address

Administrator’s EIN 592095705
Plan administrator’s name DAVIS EXPRESS, INC.
Plan administrator’s address PO BOX 1276, STARKE, FL, 32091
Administrator’s telephone number 9049646619

Number of participants as of the end of the plan year

Active participants 191
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0

Signature of

Role Plan administrator
Date 2012-10-12
Name of individual signing PAM MARTIN
Valid signature Filed with authorized/valid electronic signature
DAVIS EXPRESS, INC. HEALTH AND WELFARE PLAN 2009 592095705 2012-10-13 DAVIS EXPRESS, INC. 222
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2007-09-15
Business code 484110
Sponsor’s telephone number 9049646619
Plan sponsor’s mailing address PO BOX 1276, STARKE, FL, 32091
Plan sponsor’s address 5270 SE 131ST STREET, STARKE, FL, 32091

Plan administrator’s name and address

Administrator’s EIN 592095705
Plan administrator’s name DAVIS EXPRESS, INC.
Plan administrator’s address PO BOX 1276, STARKE, FL, 32091
Administrator’s telephone number 9049646619

Number of participants as of the end of the plan year

Active participants 229
Retired or separated participants receiving benefits 10
Other retired or separated participants entitled to future benefits 0

Signature of

Role Plan administrator
Date 2012-10-12
Name of individual signing PAM MARTIN
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
DAVIS JAMES A Agent 7630 SW CR 18, HAMPTON, FL, 32044

Vice President

Name Role Address
DAVIS, JOEL A. Vice President P.O. BOX 1282, STARKE, FL, 32091
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

President

Name Role Address
DAVIS, JAMES A., JR. President 7630 SW COUNTY ROAD 18, HAMPTON, FL, 32044

Secretary

Name Role Address
DAVIS, DORENE E Secretary 7630 SW CR 18, HAMPTON, FL, 32044

Events

Event Type Filed Date Value Description
AMENDMENT 1995-03-20 No data No data

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

Date of last update: 01 Jan 2025

Sources: Florida Department of State