Search icon

R. G. DAVIS & ASSOCIATES, INC. - Florida Company Profile

Company Details

Entity Name: R. G. DAVIS & ASSOCIATES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

R. G. DAVIS & ASSOCIATES, 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: 16 Sep 1988 (37 years ago)
Date of dissolution: 11 Jul 2016 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 Jul 2016 (9 years ago)
Document Number: K33279
FEI/EIN Number 650070919

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

Address: 7952 CAMINO CIRCLE, MIAMI, FL, 33143, US
Mail Address: 7952 CAMINO CIR, N/A, MIAMI, FL, 33143, US
ZIP code: 33143
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAVIS ROBERT G Owner 7952 CAMINO CIRCLE, MIAMI, FL, 33143
DAVIS ROBERT G Agent 7952 CAMINO CIRCLE, MIAMI, FL, 33143

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-07-11 - -
CHANGE OF PRINCIPAL ADDRESS 2014-02-25 7952 CAMINO CIRCLE, MIAMI, FL 33143 -
REGISTERED AGENT NAME CHANGED 2014-02-25 DAVIS, ROBERT G -
REGISTERED AGENT ADDRESS CHANGED 2001-02-14 7952 CAMINO CIRCLE, MIAMI, FL 33143 -
CHANGE OF MAILING ADDRESS 1998-01-30 7952 CAMINO CIRCLE, MIAMI, FL 33143 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2016-07-11
ANNUAL REPORT 2015-02-22
ANNUAL REPORT 2014-02-25
ANNUAL REPORT 2013-02-11
ANNUAL REPORT 2012-08-31
ANNUAL REPORT 2011-03-14
ANNUAL REPORT 2010-09-13
ANNUAL REPORT 2009-04-27
ANNUAL REPORT 2008-04-17
ANNUAL REPORT 2007-02-18

Date of last update: 03 Apr 2025

Sources: Florida Department of State