Search icon

ALEXANDER DAVIS PAINTING, INC. - Florida Company Profile

Company Details

Entity Name: ALEXANDER DAVIS PAINTING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALEXANDER DAVIS PAINTING, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 25 Jul 2002 (23 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P02000081096
FEI/EIN Number 522368983

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

Address: 4327 SOUTH HIGHWAY 27, 404, CLERMONT, FL, 34711
Mail Address: 4327 SOUTH HIGHWAY 27, 404, CLERMONT, FL, 34711
ZIP code: 34711
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAVIS ALEXANDER President 4327 SOUTH HIGHWAY 27 SUITE 404, CLERMONT, FL, 34711
GAYNES DAVID ESQ Agent 4327 SOUTH HIGHWAY 27, CLERMONT, FL, 34711

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000066045 ALEXANDER DAVIS CONTRACTING INC EXPIRED 2018-06-07 2023-12-31 - 4327 S HIGHWAY 27, SUITE 404, CLERMONT, FL, 34711

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2013-12-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REINSTATEMENT 2011-03-28 - -
PENDING REINSTATEMENT 2011-03-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2006-04-24 - -
CHANGE OF PRINCIPAL ADDRESS 2006-04-24 4327 SOUTH HIGHWAY 27, 404, CLERMONT, FL 34711 -
CHANGE OF MAILING ADDRESS 2006-04-24 4327 SOUTH HIGHWAY 27, 404, CLERMONT, FL 34711 -
REGISTERED AGENT NAME CHANGED 2006-04-24 GAYNES, DAVID, ESQ -

Documents

Name Date
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-07-19
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-03-24
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-07-01
REINSTATEMENT 2011-03-28
ANNUAL REPORT 2007-03-23

Date of last update: 02 Mar 2025

Sources: Florida Department of State