Search icon

DAVIS DYNAMICS, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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