Search icon

DAVIS APPLIANCE ON THE BEACH, INC.

Company Details

Entity Name: DAVIS APPLIANCE ON THE BEACH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 26 Apr 2002 (23 years ago)
Document Number: P02000047961
FEI/EIN Number 043659185
Address: 19209 PANAMA CITY BEACH PARKWAY, PANAMA CITY BEACH, FL, 32413
Mail Address: 19209 PANAMA CITY BEACH PARKWAY, PANAMA CITY BEACH, FL, 32413
ZIP code: 32413
County: Bay
Place of Formation: FLORIDA

Agent

Name Role Address
HENDERSON BILLY Agent 19209 PCB PKWY, PANAMA CITYBEACH, FL, 32413

President

Name Role Address
HENDERSON BILLY D President 19209 PCB PKWY, PANAMA CITY BEACH, FL, 32413

Vice President

Name Role Address
HENDERSON SHELLY M Vice President 19209 PCB PKWY, PANAMA CITYBEACH, FL, 32413

Secretary

Name Role Address
HENDERSON ZACHARY H Secretary 19209 PCB PKWY, PANAMA CITY BEACH, FL, 32413

Asst

Name Role Address
FIERRO GREGORY J Asst 19209 PANAMA CITY BEACH PARKWAY, PANAMA CITY BEACH, FL, 32413

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2009-01-23 19209 PANAMA CITY BEACH PARKWAY, PANAMA CITY BEACH, FL 32413 No data
REGISTERED AGENT NAME CHANGED 2007-01-05 HENDERSON, BILLY No data
REGISTERED AGENT ADDRESS CHANGED 2007-01-05 19209 PCB PKWY, PANAMA CITYBEACH, FL 32413 No data
CHANGE OF PRINCIPAL ADDRESS 2004-01-12 19209 PANAMA CITY BEACH PARKWAY, PANAMA CITY BEACH, FL 32413 No data

Documents

Name Date
ANNUAL REPORT 2025-01-08
ANNUAL REPORT 2024-02-03
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-03-22

Date of last update: 01 Feb 2025

Sources: Florida Department of State