Search icon

DAVIS-GARVIN AGENCY, INC. - Florida Company Profile

Company Details

Entity Name: DAVIS-GARVIN AGENCY, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 29 Sep 1994 (30 years ago)
Date of dissolution: 29 Dec 2017 (7 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 29 Dec 2017 (7 years ago)
Document Number: F94000005077
FEI/EIN Number 570723515

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

Address: 200 COLONIAL CENTER PARKWAY, SUITE 150, LAKE MARY, FL, 32746, US
Mail Address: 200 COLONIAL CENTER PKWY STE 150, LAKE MARY, FL, 32746, US
ZIP code: 32746
County: Seminole
Place of Formation: SOUTH CAROLINA

Key Officers & Management

Name Role Address
FRYER MARK E President ONE FERNANDINA COURT, COLUMBIA, SC, 29212
Henderson Jim W Director 200 Colonial Center Parkway Suite 150, Lake Mary, FL, 32746
Riley Thomas E Director 200 Colonial Center Parkway Suite 150, Lake Mary, FL, 32746
Vredenburg Paul Director 200 Colonial Center Parkway Suite 150, Lake Mary, FL, 32746
Anderson Eric Secretary 200 Colonial Center Parkway Suite 150, Lake Mary, FL, 32746
Anderson Eric Vice President 200 Colonial Center Parkway Suite 150, Lake Mary, FL, 32746
Curtis Dean E Secretary 200 Colonial Center Parkway Suite 150, Lake Mary, FL, 32746
Curtis Dean E Vice President 200 Colonial Center Parkway Suite 150, Lake Mary, FL, 32746

Events

Event Type Filed Date Value Description
WITHDRAWAL 2017-12-29 - -
CHANGE OF MAILING ADDRESS 2017-12-29 200 COLONIAL CENTER PARKWAY, SUITE 150, LAKE MARY, FL 32746 -
REGISTERED AGENT CHANGED 2017-12-29 REGISTERED AGENT REVOKED -
CHANGE OF PRINCIPAL ADDRESS 2017-04-24 200 COLONIAL CENTER PARKWAY, SUITE 150, LAKE MARY, FL 32746 -
MERGER 2007-09-24 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 500000068545

Documents

Name Date
Withdrawal 2017-12-29
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-01-27
ANNUAL REPORT 2015-01-13
ANNUAL REPORT 2014-01-14
ANNUAL REPORT 2013-03-19
Reg. Agent Change 2013-03-13
ANNUAL REPORT 2012-02-22
Reg. Agent Change 2011-11-07
ANNUAL REPORT 2011-01-12

Date of last update: 02 Feb 2025

Sources: Florida Department of State