Search icon

DAVIS SOFTWARE SERVICES, INC. - Florida Company Profile

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 (22 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
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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9801347700 2020-05-01 0491 PPP 1319 S Central Ave,, Flagler Beach, FL, 32136
Loan Status Date 2021-05-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9900
Loan Approval Amount (current) 9900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Flagler Beach, FLAGLER, FL, 32136-0001
Project Congressional District FL-06
Number of Employees 1
NAICS code 511210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9993.58
Forgiveness Paid Date 2021-04-19

Date of last update: 03 Apr 2025

Sources: Florida Department of State