Entity Name: | D. DAVIS INDUSTRIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 17 Mar 2000 (25 years ago) |
Date of dissolution: | 04 Oct 2002 (22 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 04 Oct 2002 (22 years ago) |
Document Number: | P00000029531 |
FEI/EIN Number | 59-3643221 |
Address: | 1272 FALCONCREST BLVD, APOPKA, FL 32712 |
Mail Address: | 1272 FALCONCREST BLVD, APOPKA, FL 32712 |
ZIP code: | 32712 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DAVIS, DONOVAN | Agent | 1272 FALCONCREST BLVD, APOPKA, FL 32712 |
Name | Role | Address |
---|---|---|
DAVIS, MISTAR B | President | 1272 FALCONCREST BLVD, MAITLAND, FL 32751 |
Name | Role | Address |
---|---|---|
DAVIS, MISTAR B | Chairman | 1272 FALCONCREST BLVD, MAITLAND, FL 32751 |
Name | Role | Address |
---|---|---|
DAVIS, MISTAR B | Director | 1272 FALCONCREST BLVD, MAITLAND, FL 32751 |
DAVIS, DONNOVAN | Director | 1272 FALCONCREST BLVD, APOPKA, FL 32712 |
Name | Role | Address |
---|---|---|
DAVIS, DONNOVAN | Vice President | 1272 FALCONCREST BLVD, APOPKA, FL 32712 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2002-10-04 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2001-05-03 | 1272 FALCONCREST BLVD, APOPKA, FL 32712 | No data |
CHANGE OF MAILING ADDRESS | 2001-05-03 | 1272 FALCONCREST BLVD, APOPKA, FL 32712 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2001-05-03 | 1272 FALCONCREST BLVD, APOPKA, FL 32712 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2001-05-03 |
Domestic Profit | 2000-03-17 |
Date of last update: 31 Jan 2025
Sources: Florida Department of State