Search icon

DAVIS & SONS PLUMBING, INC. - Florida Company Profile

Company Details

Entity Name: DAVIS & SONS PLUMBING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DAVIS & SONS PLUMBING, INC. 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: 16 Feb 2001 (24 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P01000017849
FEI/EIN Number 651087443

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

Address: 3728 SW 1ST TERRACE, CAPE CORAL, FL, 33991, US
Mail Address: 3728 SW 1ST TERRACE, CAPE CORAL, FL, 33991, US
ZIP code: 33991
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAVIS JOHN S President 3728 SW 1ST TERRACE, CAPE CORAL, FL, 33991
DAVIS JOHN S Agent 3728 SW 1ST TERRACE, CAPE CORAL, FL, 33991

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
AMENDMENT 2012-04-19 - -
AMENDMENT 2010-03-18 - -
CHANGE OF PRINCIPAL ADDRESS 2004-01-06 3728 SW 1ST TERRACE, CAPE CORAL, FL 33991 -
CHANGE OF MAILING ADDRESS 2004-01-06 3728 SW 1ST TERRACE, CAPE CORAL, FL 33991 -
REGISTERED AGENT ADDRESS CHANGED 2004-01-06 3728 SW 1ST TERRACE, CAPE CORAL, FL 33991 -

Documents

Name Date
ANNUAL REPORT 2015-01-21
AMENDED ANNUAL REPORT 2014-06-19
ANNUAL REPORT 2014-01-19
ANNUAL REPORT 2013-01-27
Amendment 2012-04-19
ANNUAL REPORT 2012-01-16
ANNUAL REPORT 2011-03-27
Amendment 2010-03-18
ANNUAL REPORT 2010-01-08
ANNUAL REPORT 2009-06-28

Date of last update: 03 Apr 2025

Sources: Florida Department of State