Entity Name: | AM DAVIS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 28 Jan 2002 (23 years ago) |
Document Number: | P02000009364 |
FEI/EIN Number | 043594954 |
Address: | 910 154 TH ST NE, BRADENTON, FL, 34212, US |
Mail Address: | 910 154 TH ST NE, BRADENTON, FL, 34212, US |
ZIP code: | 34212 |
County: | Manatee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Davis Matthew L | Agent | 910 154 TH ST NE, BRADENTON, FL, 34212 |
Name | Role | Address |
---|---|---|
DAVIS ANNE M | President | 910 154 TH ST NE, BRADENTON, FL, 34212 |
Name | Role | Address |
---|---|---|
DAVIS ANNE M | Secretary | 910 154 TH ST NE, BRADENTON, FL, 34212 |
Name | Role | Address |
---|---|---|
DAVIS ANNE M | Treasurer | 910 154 TH ST NE, BRADENTON, FL, 34212 |
Name | Role | Address |
---|---|---|
DAVIS ANNE M | Director | 910 154 TH ST NE, BRADENTON, FL, 34212 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2017-03-08 | 910 154 TH ST NE, BRADENTON, FL 34212 | No data |
REGISTERED AGENT NAME CHANGED | 2017-03-08 | Davis, Matthew LOREN | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-03-08 | 910 154 TH ST NE, BRADENTON, FL 34212 | No data |
CHANGE OF MAILING ADDRESS | 2017-03-08 | 910 154 TH ST NE, BRADENTON, FL 34212 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-12 |
ANNUAL REPORT | 2023-01-19 |
ANNUAL REPORT | 2022-03-10 |
ANNUAL REPORT | 2021-02-20 |
ANNUAL REPORT | 2020-03-20 |
ANNUAL REPORT | 2019-02-28 |
ANNUAL REPORT | 2018-03-09 |
ANNUAL REPORT | 2017-03-08 |
ANNUAL REPORT | 2016-03-14 |
ANNUAL REPORT | 2015-02-17 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State