Search icon

DAVIS GREENHOUSES, INC. - Florida Company Profile

Company Details

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

DAVIS GREENHOUSES, 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: 19 Feb 1985 (40 years ago)
Date of dissolution: 16 Oct 1998 (27 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (27 years ago)
Document Number: H43449
FEI/EIN Number 592495434

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

Address: GILLIAM ROAD, P.O.BOX 317, CLARCONA, FL, 32710
Mail Address: GILLIAM ROAD, P.O.BOX 317, CLARCONA, FL, 32710
ZIP code: 32710
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAVIS, WENDELL President GILLIAM ROAD, APOPKA, FL
DAVIS, WENDELL Agent GILLIAM ROAD, CLARCONA, FL, 32710
DAVIS, WENDELL Director GILLIAM ROAD, APOPKA, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
CHANGE OF PRINCIPAL ADDRESS 1986-09-11 GILLIAM ROAD, P.O.BOX 317, CLARCONA, FL 32710 -
CHANGE OF MAILING ADDRESS 1986-09-11 GILLIAM ROAD, P.O.BOX 317, CLARCONA, FL 32710 -
REGISTERED AGENT ADDRESS CHANGED 1986-09-11 GILLIAM ROAD, CLARCONA, FL 32710 -

Documents

Name Date
ANNUAL REPORT 1997-02-18
ANNUAL REPORT 1996-04-11
ANNUAL REPORT 1995-01-23

Date of last update: 03 Apr 2025

Sources: Florida Department of State