Search icon

BARNEY DAVIS & SONS STUCCO & PLASTERING, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: BARNEY DAVIS & SONS STUCCO & PLASTERING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BARNEY DAVIS & SONS STUCCO & PLASTERING, 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: 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: 22 Mar 1982 (43 years ago)
Date of dissolution: 22 Jul 2004 (21 years ago)
Last Event: VOLUNTARY DISS W/ NOTICE
Event Date Filed: 22 Jul 2004 (21 years ago)
Document Number: F73031
FEI/EIN Number 592189601

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

Address: 115 B MONTROSE DR, NICEVILLE, FL, 32578, US
Mail Address: PO BOX 394, NICEVILLE, FL, 32588-394, US
ZIP code: 32578
County: Okaloosa
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of BARNEY DAVIS & SONS STUCCO & PLASTERING, INC., ALABAMA 000-921-476 ALABAMA

Key Officers & Management

Name Role Address
DAVIS, JAMES T. President 125 MONTROSE DRIVE, NICEVILLE, FL
DAVIS, JAMES T. Vice President 125 MONTROSE DRIVE, NICEVILLE, FL
DAVIS, MARY E. Secretary 125 MONTROSE DRIVE, NICEVILLE, FL
DAVIS, MARY E. Director 125 MONTROSE DRIVE, NICEVILLE, FL
DAVIS, MARY E. Treasurer 125 MONTROSE DRIVE, NICEVILLE, FL
DAVIS, JAMES T. Agent 115 B MONTROSE DR, NICEVILLE, FL, 32588
DAVIS, JAMES T. Director 125 MONTROSE DRIVE, NICEVILLE, FL

Events

Event Type Filed Date Value Description
VOLUNTARY DISS W/ NOTICE 2004-07-22 - -
CHANGE OF PRINCIPAL ADDRESS 2001-02-02 115 B MONTROSE DR, NICEVILLE, FL 32578 -
REGISTERED AGENT ADDRESS CHANGED 2001-02-02 115 B MONTROSE DR, NICEVILLE, FL 32588 -
CHANGE OF MAILING ADDRESS 1999-02-26 115 B MONTROSE DR, NICEVILLE, FL 32578 -
REGISTERED AGENT NAME CHANGED 1992-05-13 DAVIS, JAMES T. -

Documents

Name Date
CORAPVDWN 2004-07-22
ANNUAL REPORT 2004-02-09
ANNUAL REPORT 2003-02-17
ANNUAL REPORT 2002-02-07
ANNUAL REPORT 2001-02-02
ANNUAL REPORT 2000-01-18
ANNUAL REPORT 1999-02-26
ANNUAL REPORT 1998-01-23
ANNUAL REPORT 1997-01-22
ANNUAL REPORT 1996-01-31

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
303994586 0419700 2003-06-09 36070 EMERALD COAST, DESTIN, FL, 32540
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2003-06-10
Emphasis L: FALL, S: CONSTRUCTION
Case Closed 2003-10-29

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 B03 II
Issuance Date 2003-09-09
Abatement Due Date 2003-09-12
Current Penalty 875.0
Initial Penalty 875.0
Nr Instances 1
Nr Exposed 4
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 E01
Issuance Date 2003-09-09
Abatement Due Date 2003-09-12
Current Penalty 875.0
Initial Penalty 875.0
Nr Instances 1
Nr Exposed 4
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 F04
Issuance Date 2003-09-09
Abatement Due Date 2003-09-12
Current Penalty 875.0
Initial Penalty 875.0
Nr Instances 1
Nr Exposed 4
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19260451 G01
Issuance Date 2003-09-09
Abatement Due Date 2003-09-12
Current Penalty 875.0
Initial Penalty 875.0
Nr Instances 1
Nr Exposed 4
Gravity 03

Date of last update: 01 Apr 2025

Sources: Florida Department of State