Search icon

JEFF DAVIS CONSTRUCTION, INC. - Florida Company Profile

Company Details

Entity Name: JEFF DAVIS CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JEFF DAVIS CONSTRUCTION, 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: 15 Aug 2001 (24 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Apr 2011 (14 years ago)
Document Number: P01000080342
FEI/EIN Number 593737924

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

Address: 9629 HOSFORD HWY., QUINCY, FL, 32351, US
Mail Address: 9629 HOSFORD HWY., QUINCY, FL, 32351, US
ZIP code: 32351
County: Gadsden
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAVIS JEFFREY F President 9629 HOSFORD HWY., QUINCY, FL, 32351
DAVIS JEFFREY F Agent 9629 HOSFORD HWY, QUINCY, FL, 32351

Events

Event Type Filed Date Value Description
REINSTATEMENT 2011-04-26 - -
REGISTERED AGENT NAME CHANGED 2011-04-26 DAVIS, JEFFREY F -
REGISTERED AGENT ADDRESS CHANGED 2011-04-26 9629 HOSFORD HWY, QUINCY, FL 32351 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2005-01-07 9629 HOSFORD HWY., QUINCY, FL 32351 -
CHANGE OF MAILING ADDRESS 2005-01-07 9629 HOSFORD HWY., QUINCY, FL 32351 -
NAME CHANGE AMENDMENT 2003-06-09 JEFF DAVIS CONSTRUCTION, INC. -

Documents

Name Date
ANNUAL REPORT 2024-02-11
AMENDED ANNUAL REPORT 2023-11-08
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-03-02
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-02-12
ANNUAL REPORT 2016-02-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State