Search icon

DAVIS SOFTWARE SERVICES, INC.

Company Details

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

Agent

Name Role Address
Davis Jack H Agent 1319 S Central Ave, Flagler Beach, FL, 32136

Chairman

Name Role Address
DAVIS JACK H Chairman 1319 S Central Ave, FLAGLER BEACH, FL, 32136

President

Name Role Address
DAVIS JACK H President 1319 S Central Ave, FLAGLER BEACH, FL, 32136
DAVIS GAYLE R President 1319 S Central Ave, FLAGLER BEACH, FL, 32136

Secretary

Name Role Address
DAVIS JACK H Secretary 1319 S Central Ave, FLAGLER BEACH, FL, 32136

Treasurer

Name Role Address
DAVIS JACK H Treasurer 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 No data
REGISTERED AGENT ADDRESS CHANGED 2014-04-24 1319 S Central Ave, Flagler Beach, FL 32136 No data
CHANGE OF MAILING ADDRESS 2006-04-27 14286-19 BEACH BLVD., STE 231, JACKSONVILLE, FL 32250 No data
CHANGE OF PRINCIPAL ADDRESS 2004-04-23 14286-19 BEACH BLVD., STE 231, JACKSONVILLE, FL 32250 No data
REINSTATEMENT 2002-11-25 No data No data
REVOKED FOR ANNUAL REPORT 2002-10-04 No data No data

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

Date of last update: 02 Feb 2025

Sources: Florida Department of State