Search icon

DAVIS GOLF BALL, INC. - Florida Company Profile

Company Details

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

DAVIS GOLF BALL, 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: 02 Feb 1990 (35 years ago)
Date of dissolution: 01 Oct 2004 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (21 years ago)
Document Number: L48316
FEI/EIN Number 592993110

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

Address: 59 WEST 9TH ST, ATLANTIC BEACH, FL, 32233
Mail Address: 59 WEST 9TH ST, ATLANTIC BEACH, FL, 32233
ZIP code: 32233
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LINGER DAVID M Agent 302 THIRD STREET, NEPTUNE BEACH, FL, 32266
DAVIS, JAMES T President 13768 NIGHT HAWK CT, JACKSONVILLE, FL, 32224
DAVIS, JAMES T Secretary 13768 NIGHT HAWK CT, JACKSONVILLE, FL, 32224
DAVIS, JAMES T Treasurer 13768 NIGHT HAWK CT, JACKSONVILLE, FL, 32224
DAVIS, JAMES T Director 13768 NIGHT HAWK CT, JACKSONVILLE, FL, 32224

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
CHANGE OF PRINCIPAL ADDRESS 2003-05-02 59 WEST 9TH ST, ATLANTIC BEACH, FL 32233 -
CHANGE OF MAILING ADDRESS 2003-05-02 59 WEST 9TH ST, ATLANTIC BEACH, FL 32233 -
REGISTERED AGENT NAME CHANGED 2001-05-23 LINGER, DAVID MCPA -
REGISTERED AGENT ADDRESS CHANGED 2001-05-23 302 THIRD STREET, STE 5, NEPTUNE BEACH, FL 32266 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J03900013421 TERMINATED 16-2003-CA-002752 DUVAL COUNTY CIRCUIT COURT 2003-10-01 2008-10-21 $34456.11 SEA GARDEN SALES COMPANY, INC., D/B/A/ SEA GARDEN MARINE SUPPLIES, 2675 ANGLER'S PLACE ROAD, BROWNSVILLE, TX 78521-8212
J03000129371 LAPSED 0000487239 10989 00159 2003-03-24 2023-04-07 $ 23,636.68 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N. DAVIS STREET., JACKSONVILLE, FL322096829
J03000102444 LAPSED 2002-10001-SP COUNTY COURT DUVAL CNTY 2003-02-26 2008-03-13 $3,733.28 RING POWER CORPORATION, P O BOX 45022, JACKSONVILLE, FL 32232-5022

Documents

Name Date
ANNUAL REPORT 2003-05-02
ANNUAL REPORT 2002-03-06
ANNUAL REPORT 2001-05-23
ANNUAL REPORT 2000-03-31
ANNUAL REPORT 1999-05-19
ANNUAL REPORT 1998-05-11
ANNUAL REPORT 1997-04-09
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-01-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State