Search icon

LAW OFFICES OF JOSEPH HAYNES DAVIS, P.A. - Florida Company Profile

Company Details

Entity Name: LAW OFFICES OF JOSEPH HAYNES DAVIS, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LAW OFFICES OF JOSEPH HAYNES 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 08 Jan 2001 (24 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 11 Oct 2006 (19 years ago)
Document Number: P01000003946
FEI/EIN Number 593695299

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

Address: 2750 Taylor Avenue, ORLANDO, FL, 32806, US
Mail Address: P.O. Box 540482, ORLANDO, FL, 32854, US
ZIP code: 32806
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAVIS JOSEPH H Chief Executive Officer 2750 Taylor Avenue, ORLANDO, FL, 32806
DAVIS JOSEPH H Agent 2750 Taylor Avenue, ORLANDO, FL, 32806
DAVIS JOSEPH H Director 2750 Taylor Avenue, ORLANDO, FL, 32806

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-03-02 2750 Taylor Avenue, #B207, ORLANDO, FL 32806 -
CHANGE OF MAILING ADDRESS 2020-03-02 2750 Taylor Avenue, #B207, ORLANDO, FL 32806 -
REGISTERED AGENT ADDRESS CHANGED 2020-03-02 2750 Taylor Avenue, #B207, ORLANDO, FL 32806 -
NAME CHANGE AMENDMENT 2006-10-11 LAW OFFICES OF JOSEPH HAYNES DAVIS, P.A. -

Documents

Name Date
ANNUAL REPORT 2025-01-21
ANNUAL REPORT 2024-01-16
ANNUAL REPORT 2023-03-22
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-03-02
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State