Search icon

THOMAS W. DAVIS, P.A. - Florida Company Profile

Company Details

Entity Name: THOMAS W. DAVIS, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THOMAS W. DAVIS, P.A. 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: 28 Jul 1982 (43 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: F92316
FEI/EIN Number 592211130

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

Mail Address: PO BOX 1646, INVERNESS, FL, 34451, US
Address: 5771 S Carol Terrace, INVERNESS, FL, 34452, US
ZIP code: 34452
County: Citrus
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAVIS THOMAS W Director 5771 SOUTH CAROL TERRACE, INVERNESS, FL, 34452
Davis Beverly B Director 5771 S Carol Terrace, INVERNESS, FL, 34452
DAVIS, THOMAS W. Agent 5771 S Carol Terrace, INVERNESS, FL, 34452

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-04-28 5771 S Carol Terrace, INVERNESS, FL 34452 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-28 5771 S Carol Terrace, INVERNESS, FL 34452 -
CHANGE OF MAILING ADDRESS 2005-01-05 5771 S Carol Terrace, INVERNESS, FL 34452 -

Documents

Name Date
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-01-20
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-07
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-01-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State