Entity Name: | GLENN DAVIS, P. A. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GLENN DAVIS, P. A. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
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: | 16 Dec 1982 (42 years ago) |
Document Number: | G13755 |
FEI/EIN Number |
592243152
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3001 Red Bug Lake Road, CASSELBERRY, FL, 32707, US |
Mail Address: | P.O. BOX 182149, CASSELBERRY, FL, 32718-2149 |
ZIP code: | 32707 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Davis Glenn | President | P.O. BOX 182149, CASSELBERRY, FL, 327182149 |
Davis Glenn | Director | P.O. BOX 182149, CASSELBERRY, FL, 327182149 |
Davis Glenn | Agent | 3001 Red Bug Lake Road, Casselberry, FL, 32707 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-04-20 | 3001 Red Bug Lake Road, Casselberry, FL 32707 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-24 | 3001 Red Bug Lake Road, CASSELBERRY, FL 32707 | - |
REGISTERED AGENT NAME CHANGED | 2021-04-24 | Davis, Glenn | - |
CHANGE OF MAILING ADDRESS | 2011-04-28 | 3001 Red Bug Lake Road, CASSELBERRY, FL 32707 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-27 |
ANNUAL REPORT | 2023-04-20 |
ANNUAL REPORT | 2022-04-23 |
ANNUAL REPORT | 2021-04-24 |
ANNUAL REPORT | 2020-05-31 |
ANNUAL REPORT | 2019-04-24 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-04-23 |
ANNUAL REPORT | 2016-04-25 |
ANNUAL REPORT | 2015-03-31 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State