Entity Name: | DAVIS DYNAMICS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
DAVIS DYNAMICS, 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: |
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: | 16 Feb 2001 (24 years ago) |
Document Number: | P01000018145 |
FEI/EIN Number |
59-3706811
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 155 S ROSCOE BLVD, PONTE VEDRA BEACH, FL, 32082, US |
Mail Address: | 155 S ROSCOE BLVD, PONTE VEDRA BEACH, FL, 32082 |
ZIP code: | 32082 |
County: | St. Johns |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DAVIS DEBRA J | Treasurer | 155 SOUTH ROSCOE BLVD., PONTE VEDRA BEACH, FL, 32082 |
DAVIS HERBERT S | President | 155 SOUTH ROSCOE BLVD., PONTE VEDRA BEACH, FL, 32082 |
Davis Dennison L | Vice President | 155 S ROSCOE BLVD, PONTE VEDRA BEACH, FL, 32082 |
DAVIS HERBERT S | Agent | 155 SOUTH ROSCOE BOULEVARD, PONTE VEDRA BEACH, FL, 32082 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2015-03-22 | 155 S ROSCOE BLVD, PONTE VEDRA BEACH, FL 32082 | - |
CHANGE OF MAILING ADDRESS | 2008-04-04 | 155 S ROSCOE BLVD, PONTE VEDRA BEACH, FL 32082 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-04 |
ANNUAL REPORT | 2023-05-28 |
ANNUAL REPORT | 2022-02-09 |
ANNUAL REPORT | 2021-03-16 |
ANNUAL REPORT | 2020-05-20 |
ANNUAL REPORT | 2019-04-01 |
ANNUAL REPORT | 2018-02-10 |
ANNUAL REPORT | 2017-01-18 |
ANNUAL REPORT | 2016-03-23 |
ANNUAL REPORT | 2015-03-22 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State