Entity Name: | DAVIES ACTUARIAL, AUDIT & CONSULTING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Active |
Date Filed: | 02 Sep 2015 (9 years ago) |
Last Event: | CORPORATE MERGER |
Event Date Filed: | 21 Jun 2024 (7 months ago) |
Document Number: | F15000003874 |
FEI/EIN Number | 582512336 |
Address: | 5550 Peachtree Parkway, Suite 600, Peachtree Corners, GA, 30092, US |
Mail Address: | 5550 Peachtree Parkway, Suite 600, Peachtree Corners, GA, 30092, US |
Place of Formation: | GEORGIA |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
Valenzano David | President | 5550 Peachtree Parkway, Peachtree Corners, GA, 30092 |
Name | Role | Address |
---|---|---|
Lucas Peter | Director | 6015 Resource Ln, Lakewood Ranch, FL, 34202 |
KENNESON PAULA | Director | 6015 Resource Ln, Lakewood Ranch, FL, 34202 |
Button Matt | Director | 6015 Resource Ln, Lakewood Ranch, FL, 34202 |
Name | Role | Address |
---|---|---|
Sherman Ted | Treasurer | 1500 Main St, Springfield, MA, 01115 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
MERGER | 2024-06-21 | No data | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 700000255277 |
NAME CHANGE AMENDMENT | 2024-05-14 | DAVIES ACTUARIAL, AUDIT & CONSULTING, INC. | No data |
REGISTERED AGENT NAME CHANGED | 2023-09-27 | CORPORATION SERVICE COMPANY | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-09-27 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-03-23 | 5550 Peachtree Parkway, Suite 600, Peachtree Corners, GA 30092 | No data |
CHANGE OF MAILING ADDRESS | 2021-03-23 | 5550 Peachtree Parkway, Suite 600, Peachtree Corners, GA 30092 | No data |
REINSTATEMENT | 2017-07-31 | No data | No data |
REVOKED FOR ANNUAL REPORT | 2016-09-23 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-18 |
Merger | 2024-06-21 |
Name Change | 2024-05-14 |
ANNUAL REPORT | 2024-04-08 |
Reg. Agent Change | 2023-09-27 |
ANNUAL REPORT | 2023-07-25 |
ANNUAL REPORT | 2022-07-26 |
ANNUAL REPORT | 2021-03-23 |
ANNUAL REPORT | 2020-08-28 |
ANNUAL REPORT | 2019-01-30 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State