Search icon

DAVIES LIFE & HEALTH, INC. - Florida Company Profile

Branch

Company Details

Entity Name: DAVIES LIFE & HEALTH, 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: 04 Feb 1997 (28 years ago)
Branch of: DAVIES LIFE & HEALTH, INC., CONNECTICUT (Company Number 0519139)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 15 Jun 2022 (3 years ago)
Document Number: F97000000583
FEI/EIN Number 061427246

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

Address: 1500 Main Street, SPRINGFIELD, MA, 01115-5189, US
Mail Address: 1500 Main Street, SPRINGFIELD, MA, 01115-5189, US
Place of Formation: CONNECTICUT

Key Officers & Management

Name Role Address
COHEN ANDREW Director 1500 Main Street, SPRINGFIELD, MA, 011155189
Kenneson Paula Vice President 6015 Resource Ln, Lakewood Ranch, FL, 34202
Cohen Andy Chief Executive Officer 1500 Main Street, SPRINGFIELD, MA, 011155189
Button Matthew Director 1500 Main Street, SPRINGFIELD, MA, 011155189
Patel Dhara Director 701 B Street,, San Diego, CA, 92101
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-08 1500 Main Street, Suite 1400, SPRINGFIELD, MA 01115-5189 -
CHANGE OF MAILING ADDRESS 2024-04-08 1500 Main Street, Suite 1400, SPRINGFIELD, MA 01115-5189 -
REGISTERED AGENT NAME CHANGED 2022-10-04 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2022-10-04 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
NAME CHANGE AMENDMENT 2022-06-15 DAVIES LIFE & HEALTH, INC. -

Documents

Name Date
ANNUAL REPORT 2025-01-07
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-01-25
Reg. Agent Change 2022-10-04
Name Change 2022-06-15
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-04-08
ANNUAL REPORT 2019-04-24
Reg. Agent Change 2018-03-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State