Search icon

GLENN DAVIS, P. A. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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