Search icon

DAVIDSON & HIERS, P.A. - Florida Company Profile

Company Details

Entity Name: DAVIDSON & HIERS, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DAVIDSON & HIERS, P.A. 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: 03 Sep 2002 (23 years ago)
Last Event: AMENDMENT
Event Date Filed: 01 Aug 2018 (7 years ago)
Document Number: P02000096247
FEI/EIN Number 113652549

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

Address: 1513 W GARDEN ST, PENSACOLA, FL, 32502, US
Mail Address: 1513 W GARDEN ST, PENSACOLA, FL, 32502, US
ZIP code: 32502
County: Escambia
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DAVIDSON & HIERS, P. A. 401(K) PLAN 2017 113652549 2018-12-19 DAVIDSON & HIERS, P.A. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541110
Sponsor’s telephone number 8502870035
Plan sponsor’s address 1513 W. GARDEN STREET, PENSACOLA, FL, 32502

Signature of

Role Plan administrator
Date 2018-12-19
Name of individual signing DEBORAH DAVIDSON
Valid signature Filed with authorized/valid electronic signature
DAVIDSON & HIERS, P. A. 401(K) PLAN 2017 113652549 2018-12-19 DAVIDSON & HIERS, P.A. 3
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541110
Sponsor’s telephone number 8502870035
Plan sponsor’s address 1513 W. GARDEN STREET, PENSACOLA, FL, 32502

Signature of

Role Plan administrator
Date 2018-12-19
Name of individual signing DEBORAH DAVIDSON
Valid signature Filed with authorized/valid electronic signature
DAVIDSON & HIERS, P. A. 401(K) PLAN 2017 113652549 2018-06-11 DAVIDSON & HIERS, P.A. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541110
Plan sponsor’s address 1513 W. GARDEN STREET, PENSACOLA, FL, 32502

Signature of

Role Plan administrator
Date 2018-06-11
Name of individual signing DEBORAH DAVIDSON
Valid signature Filed with authorized/valid electronic signature
DAVIDSON & HIERS, P. A. 401(K) PLAN 2016 113652549 2017-08-09 DAVIDSON & HIERS, P.A. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541110
Plan sponsor’s address 1513 W. GARDEN STREET, PENSACOLA, FL, 32502

Signature of

Role Plan administrator
Date 2017-08-09
Name of individual signing DEBORAH DAVIDSON
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
Hiers David WEsq. Vice President 1513 W GARDEN ST, PENSACOLA, FL, 32502
Davidson Deborah Esq. Secretary 1513 W GARDEN ST, PENSACOLA, FL, 32502
DAVIDSON DEBORAH Agent 1513 W GARDEN ST, PENSACOLA, FL, 32502
DAVIDSON-HIERS REVOCABLE TRUST DATED MAY 2 President 1275 HIGHWAY 196, MOLINO, FL, 32577

Events

Event Type Filed Date Value Description
AMENDMENT 2018-08-01 - -
CHANGE OF PRINCIPAL ADDRESS 2011-01-07 1513 W GARDEN ST, PENSACOLA, FL 32502 -
CHANGE OF MAILING ADDRESS 2011-01-07 1513 W GARDEN ST, PENSACOLA, FL 32502 -
REGISTERED AGENT ADDRESS CHANGED 2011-01-07 1513 W GARDEN ST, PENSACOLA, FL 32502 -
CANCEL ADM DISS/REV 2010-01-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2025-01-02
ANNUAL REPORT 2024-01-10
ANNUAL REPORT 2023-01-09
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-07
ANNUAL REPORT 2020-01-18
ANNUAL REPORT 2019-01-04
Amendment 2018-08-01
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-01-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State