Search icon

DAVISON BROS. SCREEN PRINTING, INC.

Company Details

Entity Name: DAVISON BROS. SCREEN PRINTING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 22 Oct 2002 (22 years ago)
Date of dissolution: 01 Oct 2004 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (20 years ago)
Document Number: P02000113847
FEI/EIN Number 030482245
Address: 240 POWER CT., UNIT 116, SANFORD, FL, 32771
Mail Address: PO BOX 625, SANFORD, FL, 32772
ZIP code: 32771
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
DAVISON STEVE Agent 297 POWER CT, SANFORD, FL, 32771

Director

Name Role Address
DAVISON STEVE Director 240 POWER CT., UNIT 116, SANFORD, FL, 32771
DAVISON GEORGE Director 240 POWER CT., UNIT 116, SANFORD, FL, 32771

President

Name Role Address
DAVISON STEVE President 240 POWER CT., UNIT 116, SANFORD, FL, 32771

Secretary

Name Role Address
DAVISON GEORGE Secretary 240 POWER CT., UNIT 116, SANFORD, FL, 32771

Treasurer

Name Role Address
DAVISON GEORGE Treasurer 240 POWER CT., UNIT 116, SANFORD, FL, 32771

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data
CHANGE OF PRINCIPAL ADDRESS 2003-03-03 240 POWER CT., UNIT 116, SANFORD, FL 32771 No data
CHANGE OF MAILING ADDRESS 2003-03-03 240 POWER CT., UNIT 116, SANFORD, FL 32771 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J05900017285 LAPSED 04-SC-1440-10-S SEMINOLE CTY CIV CTY SM CLMS D 2004-10-03 2010-10-26 $4036.69 AUGUSTA SPORTSWEAR, INC., P.O. BOX 14939, AUGUSTA, GA 30919
J04900012055 LAPSED 04-CA-272-15-W 18TH JUDCIR CRT SEMINOLE CO FL 2004-04-30 2009-05-07 $141399.83 JAMES N. DUKE AND DANNA G. DUKE, C/O COLDWELL BANKER, ATTN MS MARSHA REED, 901 N. LAKE DESTINET, STE. 110, MAITLAND, FL 32751

Documents

Name Date
ANNUAL REPORT 2003-03-03
Domestic Profit 2002-10-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State