Search icon

DAVIS ISLAND LAW, P.A.

Company Details

Entity Name: DAVIS ISLAND LAW, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 18 Feb 2002 (23 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P02000019670
FEI/EIN Number 592494429
Address: 213 E. DAVIS BLVD., TAMPA, FL, 33606
Mail Address: 213 E. DAVIS BLVD., TAMPA, FL, 33606
ZIP code: 33606
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
BLAU JEFFREY E Agent 213 E. DAVIS BLVD, TAMPA, FL, 33606

President

Name Role Address
BLAU JEFFREY President 213 E. DAVIS BLVD, TAMPA, FL, 33606

Secretary

Name Role Address
BLAU JEFFREY Secretary 213 E. DAVIS BLVD, TAMPA, FL, 33606

Treasurer

Name Role Address
BLAU JEFFREY Treasurer 213 E. DAVIS BLVD, TAMPA, FL, 33606

Director

Name Role Address
BLAU JEFFREY Director 213 E. DAVIS BLVD, TAMPA, FL, 33606

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
NAME CHANGE AMENDMENT 2008-10-06 DAVIS ISLAND LAW, P.A. No data
CHANGE OF PRINCIPAL ADDRESS 2005-05-04 213 E. DAVIS BLVD., TAMPA, FL 33606 No data
CHANGE OF MAILING ADDRESS 2005-05-04 213 E. DAVIS BLVD., TAMPA, FL 33606 No data
REGISTERED AGENT ADDRESS CHANGED 2005-05-04 213 E. DAVIS BLVD, TAMPA, FL 33606 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000969538 LAPSED 11-024528 13TH JUDICIAL, HILLSBOROUGH CO 2012-10-08 2017-12-11 $11,589.25 RICHARD L. BROWN & CO., P.A., 2102 WEST CASS STREET, 2ND FLOOR, TAMPA, FL 33606

Documents

Name Date
ANNUAL REPORT 2009-04-07
Name Change 2008-10-06
ANNUAL REPORT 2008-04-14
ANNUAL REPORT 2007-06-05
ANNUAL REPORT 2006-04-28
ANNUAL REPORT 2005-05-04
ANNUAL REPORT 2004-02-02
ANNUAL REPORT 2003-02-21
Domestic Profit 2002-02-18

Date of last update: 01 Feb 2025

Sources: Florida Department of State