Search icon

DAVIS AND SONS ELECTRICAL CONTRACTORS, INC.

Company Details

Entity Name: DAVIS AND SONS ELECTRICAL CONTRACTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 12 Jan 2001 (24 years ago)
Date of dissolution: 18 May 2011 (14 years ago)
Last Event: VOLUNTARY DISS W/ NOTICE
Event Date Filed: 18 May 2011 (14 years ago)
Document Number: P01000005399
FEI/EIN Number 593697941
Address: 13527 FORD WOOD CT, JACKSONVILLE, FL, 32218
Mail Address: PO BOX 17803, JACKSONVILLE, FL, 32245
ZIP code: 32218
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
DAVIS ROBERT V Agent 13527 FORD WOOD COURT, JACKSONVILLE, FL, 32218

President

Name Role Address
DAVIS ROBERT V President 209 BAINBRIDGE RD, FLORENCE, AL, 35634

Secretary

Name Role Address
DAVIS DEANNA A Secretary 209 BAINBRIDGE RD, FLORENCE, AL, 35634

Events

Event Type Filed Date Value Description
VOLUNTARY DISS W/ NOTICE 2011-05-18 No data No data
CHANGE OF PRINCIPAL ADDRESS 2011-02-14 13527 FORD WOOD CT, JACKSONVILLE, FL 32218 No data
CHANGE OF MAILING ADDRESS 2011-02-14 13527 FORD WOOD CT, JACKSONVILLE, FL 32218 No data
REGISTERED AGENT NAME CHANGED 2011-02-14 DAVIS, ROBERT VP No data
REGISTERED AGENT ADDRESS CHANGED 2011-02-14 13527 FORD WOOD COURT, JACKSONVILLE, FL 32218 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000343835 LAPSED 2010-CA-023383-O NINTH JUDICIAL CIRCUIT, ORANGE 2011-06-02 2016-06-02 $211,248.20 SOUTHERN ELECTRIC SUPPLY CO., INC., 14951 DALLAS PARKWAY, DALLAS, TX 75254

Documents

Name Date
CORAPVDWN 2011-05-18
ANNUAL REPORT 2011-02-14
ANNUAL REPORT 2010-12-16
ANNUAL REPORT 2010-02-17
ANNUAL REPORT 2009-03-11
ANNUAL REPORT 2008-01-24
ANNUAL REPORT 2007-02-06
ANNUAL REPORT 2006-03-27
ANNUAL REPORT 2005-01-23
ANNUAL REPORT 2004-02-12

Date of last update: 03 Feb 2025

Sources: Florida Department of State