Search icon

PAUL DAVIS SYSTEMS, INC. OF DAYTONA - Florida Company Profile

Company Details

Entity Name: PAUL DAVIS SYSTEMS, INC. OF DAYTONA
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PAUL DAVIS SYSTEMS, INC. OF DAYTONA 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 15 Sep 1983 (42 years ago)
Date of dissolution: 19 Sep 2003 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (22 years ago)
Document Number: G59592
FEI/EIN Number 592389040

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

Address: 632 N RIDGEWOOD AVE, DAYTONA BEACH, FL, 32114, US
Mail Address: P.O. BOX 2114, DELAND, FL, 32721-2114, US
ZIP code: 32114
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROBBINS KAREN BARKER Secretary 1237 CARDINAL LANE, DELAND, FL, 32720
ROBBINS KAREN BARKER Director 1237 CARDINAL LANE, DELAND, FL, 32720
ROBBINS JON W Agent 632 N RIDGEWOOD AVE, DAYTONA BCH, FL, 32114
ROBBINS, JON W President 1237 CARDINAL LANE, DELAND, FL
ROBBINS, JON W Director 1237 CARDINAL LANE, DELAND, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
CHANGE OF MAILING ADDRESS 2002-05-21 632 N RIDGEWOOD AVE, DAYTONA BEACH, FL 32114 -
REGISTERED AGENT NAME CHANGED 1998-07-16 ROBBINS, JON W -
REGISTERED AGENT ADDRESS CHANGED 1998-07-16 632 N RIDGEWOOD AVE, DAYTONA BCH, FL 32114 -
CHANGE OF PRINCIPAL ADDRESS 1994-05-01 632 N RIDGEWOOD AVE, DAYTONA BEACH, FL 32114 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000305130 LAPSED 2002-SP13-0621 POLK COUNTY 2002-07-29 2007-08-01 $2,401.31 BOONE DISTRIBUTORS, INC, PO BOX 2675, EATON PARK FL 33840
J02000289755 LAPSED 2002-31753-COCI VOLUSIA COUNTY 2002-07-02 2007-07-22 $13,859.95 84 LUMBER COMPANY LP, 1019 ROUTE 519 LEGAL DEPT BLDG #2, EIGHTY FOUR PA 15330-2813

Documents

Name Date
ANNUAL REPORT 2002-05-21
ANNUAL REPORT 2001-05-18
ANNUAL REPORT 2000-05-11
ANNUAL REPORT 1999-04-25
ANNUAL REPORT 1998-07-16
ANNUAL REPORT 1997-05-06
ANNUAL REPORT 1996-04-16
ANNUAL REPORT 1995-04-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State