Search icon

DAVIS FENCE COMPANY, INC. - Florida Company Profile

Company Details

Entity Name: DAVIS FENCE COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DAVIS FENCE COMPANY, 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: 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: 01 Feb 1984 (41 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: G82631
FEI/EIN Number 592492999

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

Address: 8491 NW 64TH STREET, MIAMI, FL, 33166, US
Mail Address: 8491 NW 64TH STREET, MIAMI, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAVIS RONALD Vice President 6380 MIAMI LAKEWAY S, MIAMI LAKES, FL, 33014
DAVIS KYLE Treasurer 219 S 14TH AVENUE, HOLLYWOOD, FL, 33020
DAVIS ERIC President 8491 NW 64 Street, Miami, FL, 33166
DAVIS RONALD Agent 6300 MIAMI LAKEWAY S, MIAMI LAKES, FL, 33014

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
NAME CHANGE AMENDMENT 2021-05-10 DAVIS FENCE COMPANY, INC. -
AMENDMENT 2020-10-30 - -
REGISTERED AGENT NAME CHANGED 2020-10-30 DAVIS, RONALD -
REGISTERED AGENT ADDRESS CHANGED 2020-10-30 6300 MIAMI LAKEWAY S, MIAMI LAKES, FL 33014 -
CHANGE OF PRINCIPAL ADDRESS 1995-02-13 8491 NW 64TH STREET, MIAMI, FL 33166 -
CHANGE OF MAILING ADDRESS 1995-02-13 8491 NW 64TH STREET, MIAMI, FL 33166 -
REINSTATEMENT 1985-12-03 - -
INVOLUNTARILY DISSOLVED 1985-11-01 - -

Documents

Name Date
Name Change 2021-05-10
ANNUAL REPORT 2021-04-02
Amendment 2020-10-30
ANNUAL REPORT 2020-04-09
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-02-17
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-02-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State