Search icon

DAVIS SOFTWARE SERVICES, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: DAVIS SOFTWARE SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 31 Jan 1996 (29 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Nov 2002 (23 years ago)
Document Number: F96000000538
FEI/EIN Number 593281926

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

Address: 14286-19 BEACH BLVD., STE 231, JACKSONVILLE, FL, 32250
Mail Address: 14286-19 BEACH BLVD., STE 231, JACKSONVILLE, FL, 32250
ZIP code: 32250
City: Jacksonville Beach
County: Duval
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
DAVIS JACK H Chairman 1319 S Central Ave, FLAGLER BEACH, FL, 32136
DAVIS JACK H President 1319 S Central Ave, FLAGLER BEACH, FL, 32136
DAVIS JACK H Secretary 1319 S Central Ave, FLAGLER BEACH, FL, 32136
DAVIS JACK H Treasurer 1319 S Central Ave, FLAGLER BEACH, FL, 32136
DAVIS GAYLE R President 1319 S Central Ave, FLAGLER BEACH, FL, 32136
Davis Jack H Agent 1319 S Central Ave, Flagler Beach, FL, 32136

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2014-04-24 Davis, Jack H -
REGISTERED AGENT ADDRESS CHANGED 2014-04-24 1319 S Central Ave, Flagler Beach, FL 32136 -
CHANGE OF MAILING ADDRESS 2006-04-27 14286-19 BEACH BLVD., STE 231, JACKSONVILLE, FL 32250 -
CHANGE OF PRINCIPAL ADDRESS 2004-04-23 14286-19 BEACH BLVD., STE 231, JACKSONVILLE, FL 32250 -
REINSTATEMENT 2002-11-25 - -
REVOKED FOR ANNUAL REPORT 2002-10-04 - -

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-02-23
ANNUAL REPORT 2022-01-08
ANNUAL REPORT 2021-02-16
ANNUAL REPORT 2020-02-11
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-04-01
ANNUAL REPORT 2017-03-25
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-04-24

USAspending Awards / Financial Assistance

Date:
2020-07-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
-82500.00
Total Face Value Of Loan:
0.00
Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
9900.00
Total Face Value Of Loan:
9900.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$9,900
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$9,900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$9,993.58
Servicing Lender:
Regions Bank
Use of Proceeds:
Payroll: $9,900

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State