Entity Name: | DAVENPORT MARRERO P.A. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
DAVENPORT MARRERO P.A. 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: | 09 Oct 1989 (36 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 20 Nov 2012 (12 years ago) |
Document Number: | L21420 |
FEI/EIN Number |
592978265
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 18489 N US HWY 41, Lutz, FL, 33548, US |
Mail Address: | 18489 N US HWY 41, Lutz, FL, 33548, US |
ZIP code: | 33548 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DAVENPORT JEFFREY P | President | 18489 N US HWY 41, Lutz, FL, 33548 |
DAVENPORT JEFFREY P | Director | 18489 N US HWY 41, Lutz, FL, 33548 |
MARRERO ALEXIS | Agent | 18489 N US HWY 41, Lutz, FL, 33548 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2022-04-12 | 18489 N US HWY 41, #1289, Lutz, FL 33548 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-12 | 18489 N US HWY 41, #1289, Lutz, FL 33548 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-22 | 18489 N US HWY 41, #1289, Lutz, FL 33548 | - |
REGISTERED AGENT NAME CHANGED | 2015-04-29 | MARRERO, ALEXIS | - |
NAME CHANGE AMENDMENT | 2012-11-20 | DAVENPORT MARRERO P.A. | - |
AMENDMENT | 2012-04-05 | - | - |
REINSTATEMENT | 2011-11-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
AMENDMENT | 2008-01-09 | - | - |
NAME CHANGE AMENDMENT | 1998-12-21 | DAVENPORT, P.A. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-12 |
ANNUAL REPORT | 2023-02-02 |
ANNUAL REPORT | 2022-04-12 |
ANNUAL REPORT | 2021-04-22 |
ANNUAL REPORT | 2020-05-07 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-12 |
ANNUAL REPORT | 2015-04-29 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State