Entity Name: | JEFFREY DAVIS CONSULTING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 28 Feb 2000 (25 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 20 Mar 2017 (8 years ago) |
Document Number: | P00000020791 |
FEI/EIN Number | 650985081 |
Address: | 336 Loosestrife Way, Saint Augustine, FL, 32095, US |
Mail Address: | 336 Loosestrife Way, Saint Augustine, FL, 32095, US |
ZIP code: | 32095 |
County: | St. Johns |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DAVIS JEFFREY G | Agent | 336 Loosestrife Way, Saint Augustine, FL, 32095 |
Name | Role | Address |
---|---|---|
Davis Jeffrey G | President | 336 Loosestrife Way, Saint Augustine, FL, 32095 |
Name | Role | Address |
---|---|---|
Davis Jeffrey G | Vice President | 336 Loosestrife Way, Saint Augustine, FL, 32095 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G09000110754 | CORPUS INSURANCE SERVICES INC. | EXPIRED | 2009-05-27 | 2014-12-31 | No data | 904 PINEBROOK COURT, PONTE VEDRA BEACH, FL, 32082 |
G09000107818 | CORPUS CAPITAL INSURANCE SERVICES INC | EXPIRED | 2009-05-15 | 2014-12-31 | No data | 904 PINEBROOK COURT, PONTE VEDRA BEACH, FL, 32082 |
G08080900350 | CIJI PRODUCTIONS | EXPIRED | 2008-03-20 | 2013-12-31 | No data | 904 PINEBROOK COURT, PONTE VEDRA BEACH, FL, 32082 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-01-27 | 336 Loosestrife Way, Saint Augustine, FL 32095 | No data |
CHANGE OF MAILING ADDRESS | 2023-01-27 | 336 Loosestrife Way, Saint Augustine, FL 32095 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-01-27 | 336 Loosestrife Way, Saint Augustine, FL 32095 | No data |
AMENDMENT | 2017-03-20 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-12 |
ANNUAL REPORT | 2023-01-27 |
ANNUAL REPORT | 2022-01-12 |
ANNUAL REPORT | 2021-02-01 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-02-10 |
ANNUAL REPORT | 2018-01-16 |
Amendment | 2017-03-20 |
ANNUAL REPORT | 2017-02-12 |
ANNUAL REPORT | 2016-01-26 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State