Search icon

DAVIS MATERIAL HANDLING, INC.

Company Details

Entity Name: DAVIS MATERIAL HANDLING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 03 Aug 2000 (25 years ago)
Document Number: P00000075228
FEI/EIN Number 651033531
Address: 3449 TECHNOLOGY DRIVE, BLDG #209, NORTH VENICE, FL, 34275, US
Mail Address: PO BOX 777, Liberty, SC, 29657, US
ZIP code: 34275
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
PADEREWSKI ALEXANDER G Agent 1834 MAIN STREET, SARASOTA, FL, 34236

President

Name Role Address
Pinyon James D President PO BOX 777, Liberty, SC, 29657

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G00236900368 DECO EQUIPMENT ACTIVE 2000-08-24 2025-12-31 No data 3449 TECHNOLOGY DR., BLDG.#209, NOKOMIS, FL, 34275

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2020-01-15 3449 TECHNOLOGY DRIVE, BLDG #209, NORTH VENICE, FL 34275 No data
CHANGE OF PRINCIPAL ADDRESS 2019-01-28 3449 TECHNOLOGY DRIVE, BLDG #209, NORTH VENICE, FL 34275 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000206098 LAPSED 2002 SC 005418 NC SARASOTA COUNTY 2002-05-14 2007-06-24 $2,588.84 MIDWAY INDUSTRIAL FORKLIFT, INC, 3828 W 128TH PLACE, ALSIP IL 60803

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-15
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-15
AMENDED ANNUAL REPORT 2017-03-09
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-02-11

Date of last update: 02 Feb 2025

Sources: Florida Department of State