Search icon

M.L. DAVIS, INC. - Florida Company Profile

Company Details

Entity Name: M.L. DAVIS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

M.L. DAVIS, INC. 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: 29 Sep 1983 (41 years ago)
Last Event: AMENDMENT
Event Date Filed: 05 Jul 1990 (35 years ago)
Document Number: G61706
FEI/EIN Number 592463354

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

Address: 14749 SWEAT LOOP RD., WIMAUMA, FL, 33598, US
Mail Address: SWEAT LOOP RD., PO BOX 97, BALM, FL, 33503, US
ZIP code: 33598
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRAVES ELOISE D Vice President 415 BLAKE STREET, AUBURN, AL
DAVIS WAYNE T Assistant Secretary P.O. BOX 982 N/A, BRANDON, FL
DAVIS GERALD K Agent 14749 SWEAT LOOP RD, WIMAUMA, FL, 33598
DAVIS, GERALD President PO BOX 97, BALM, FL, 33503

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2011-02-09 14749 SWEAT LOOP RD., WIMAUMA, FL 33598 -
REGISTERED AGENT ADDRESS CHANGED 2009-01-08 14749 SWEAT LOOP RD, WIMAUMA, FL 33598 -
CHANGE OF MAILING ADDRESS 1999-07-13 14749 SWEAT LOOP RD., WIMAUMA, FL 33598 -
REGISTERED AGENT NAME CHANGED 1994-04-26 DAVIS, GERALD K -
AMENDMENT 1990-07-05 - -

Documents

Name Date
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-01-23
ANNUAL REPORT 2016-01-29
ANNUAL REPORT 2015-01-27

Date of last update: 02 Mar 2025

Sources: Florida Department of State