Search icon

J. ROSS DAVIS, P.A. - Florida Company Profile

Company Details

Entity Name: J. ROSS DAVIS, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

J. ROSS DAVIS, 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: 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: 18 Mar 1988 (37 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: M73597
FEI/EIN Number 592880988

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

Address: 3018 Neil Road, Apopka, FL, 32703, US
Mail Address: P. O. Box 915260, Longwood, FL, 32791, US
ZIP code: 32703
County: Orange
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
J. ROSS DAVIS, P.A. PROFIT SHARING PLAN 2010 592880988 2011-07-27 J. ROSS DAVIS, P.A. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 541110
Sponsor’s telephone number 4076474010
Plan sponsor’s address 1801 LEE ROAD, SUITE 230, WINTER PARK, FL, 32789

Plan administrator’s name and address

Administrator’s EIN 592880988
Plan administrator’s name J. ROSS DAVIS, P.A.
Plan administrator’s address 1801 LEE ROAD, SUITE 230, WINTER PARK, FL, 32789
Administrator’s telephone number 4076474010

Signature of

Role Plan administrator
Date 2011-07-27
Name of individual signing JAMES ROSS DAVIS
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2011-07-27
Name of individual signing JAMES ROSS DAVIS
Valid signature Filed with authorized/valid electronic signature
J. ROSS DAVIS, P.A. PROFIT SHARING PLAN 2009 592880988 2010-08-26 J. ROSS DAVIS, P.A. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 541110
Sponsor’s telephone number 4076474010
Plan sponsor’s address 1801 LEE ROAD, SUITE 230, WINTER PARK, FL, 32789

Plan administrator’s name and address

Administrator’s EIN 592880988
Plan administrator’s name J. ROSS DAVIS, P.A.
Plan administrator’s address 1801 LEE ROAD, SUITE 230, WINTER PARK, FL, 32789
Administrator’s telephone number 4076474010

Signature of

Role Plan administrator
Date 2010-08-26
Name of individual signing JAMES ROSS DAVIS
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2010-08-26
Name of individual signing JAMES ROSS DAVIS
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
DAVIS J ROSS Vice President P. O. Box 915260, Longwood, FL, 32791
DAVIS J ROSS Secretary P. O. Box 915260, Longwood, FL, 32791
DAVIS J ROSS President P. O. Box 915260, Longwood, FL, 32791
DAVIS J ROSS Director P. O. Box 915260, Longwood, FL, 32791
DAVIS J ROSS Agent 3018 Neil Road, Apopka, FL, 32703

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2015-03-12 3018 Neil Road, Apopka, FL 32703 -
CHANGE OF MAILING ADDRESS 2015-03-12 3018 Neil Road, Apopka, FL 32703 -
REGISTERED AGENT ADDRESS CHANGED 2015-03-12 3018 Neil Road, Apopka, FL 32703 -
NAME CHANGE AMENDMENT 2005-03-07 J. ROSS DAVIS, P.A. -
NAME CHANGE AMENDMENT 1995-06-27 DAVIS & MILES, P.A. -
REGISTERED AGENT NAME CHANGED 1995-01-27 DAVIS, J ROSS -

Documents

Name Date
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-01-30
ANNUAL REPORT 2016-02-02
ANNUAL REPORT 2015-03-12
ANNUAL REPORT 2014-01-14
ANNUAL REPORT 2013-01-29
ANNUAL REPORT 2012-01-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State