Search icon

JOSEPH M. DAVIS, P.A. - Florida Company Profile

Company Details

Entity Name: JOSEPH M. DAVIS, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JOSEPH M. 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: 29 Dec 2000 (24 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P00000118019
FEI/EIN Number 593693173

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

Address: 3333 W. KENNEDY BLVD., SUITE 102, TAMPA, FL, 33609, 29
Mail Address: 3333 W. KENNEDY BLVD., SUITE 102, TAMPA, FL, 33609
ZIP code: 33609
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAVIS JOSEPH M Director 3333 W. KENNEDY BLVD.. SUITE 102, TAMPA, FL, 33609
FRITZ JOSEPH R Agent 4204 N NEBRASKA AVE, TAMPA, FL, 33603

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2009-04-24 3333 W. KENNEDY BLVD., SUITE 102, TAMPA, FL 33609 29 -
REGISTERED AGENT NAME CHANGED 2001-05-16 FRITZ, JOSEPH RESQ -
REGISTERED AGENT ADDRESS CHANGED 2001-05-16 4204 N NEBRASKA AVE, TAMPA, FL 33603 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000432296 TERMINATED 1000000750722 HILLSBOROU 2017-07-18 2027-07-27 $ 452.16 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J16000602080 TERMINATED 1000000721153 HILLSBOROU 2016-08-30 2026-09-09 $ 817.30 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J15000748430 TERMINATED 1000000685304 HILLSBOROU 2015-07-02 2025-07-08 $ 1,257.35 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J11000532155 TERMINATED 1000000229394 HILLSBOROU 2011-08-12 2021-08-17 $ 1,822.27 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2009-04-24
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-01-11
ANNUAL REPORT 2006-07-07
ANNUAL REPORT 2005-04-21
ANNUAL REPORT 2004-06-01
ANNUAL REPORT 2003-01-29
ANNUAL REPORT 2002-03-11
ANNUAL REPORT 2001-05-16
Domestic Profit 2000-12-29

Date of last update: 03 Apr 2025

Sources: Florida Department of State