Search icon

DAVIS BIOCHEMICALS, INCORPORATED - Florida Company Profile

Company Details

Entity Name: DAVIS BIOCHEMICALS, INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DAVIS BIOCHEMICALS, INCORPORATED 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: 27 May 1987 (38 years ago)
Date of dissolution: 09 Nov 1990 (34 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 09 Nov 1990 (34 years ago)
Document Number: J75394
FEI/EIN Number 592821732

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

Address: 648 ROYAL PALM BEACH BLVD, SUITE 600, ROYAL PALM BEACH, FL, 33411
Mail Address: 648 ROYAL PALM BEACH BLVD, SUITE 600, ROYAL PALM BEACH, FL, 33411
ZIP code: 33411
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAVIS, WINSTON President 188 NATCHEZ TRACE, ROYAL PALM BCH, FL
DAVIS, WINSTON Treasurer 188 NATCHEZ TRACE, ROYAL PALM BCH, FL
DAVIS, WINSTON Director 188 NATCHEZ TRACE, ROYAL PALM BCH, FL
FERRIN-DAVIS, RHONDA Vice President 188 NATCHEZ TRACE, ROYAL PALM BCH, FL
FERRIN-DAVIS, RHONDA Secretary 188 NATCHEZ TRACE, ROYAL PALM BCH, FL
FERRIN-DAVIS, RHONDA Director 188 NATCHEZ TRACE, ROYAL PALM BCH, FL
DAVIS, WINSTON Agent 648 ROYAL PALM BEACH BLVD, ROYAL PALM BEACH, FL, 33411

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 - -

Date of last update: 02 Mar 2025

Sources: Florida Department of State