Entity Name: | 212 EAST DAVIS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
212 EAST DAVIS, 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: | 18 Feb 2003 (22 years ago) |
Document Number: | P03000019630 |
FEI/EIN Number |
562358635
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 157 Baltic Circle, TAMPA, FL, 33606, US |
Mail Address: | 157 Baltic Circle, TAMPA, FL, 33606, US |
ZIP code: | 33606 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FISHER H. ASHLEY | President | 229 E. DAVIS BLVD., TAMPA, FL, 33606 |
FISHER H. ASHLEY | Director | 229 E. DAVIS BLVD., TAMPA, FL, 33606 |
Fisher Shelia L | Director | 229 E. DAVIS BLVD., TAMPA, FL, 33606 |
FISHER H. ASHLEY | Agent | 229 E. DAVIS BLVD., TAMPA, FL, 33606 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2025-02-01 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-10-28 | 157 Baltic Circle, TAMPA, FL 33606 | - |
CHANGE OF MAILING ADDRESS | 2024-10-28 | 157 Baltic Circle, TAMPA, FL 33606 | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-01-05 | 229 E. DAVIS BLVD., TAMPA, FL 33606 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-01 |
ANNUAL REPORT | 2023-01-19 |
ANNUAL REPORT | 2022-01-21 |
ANNUAL REPORT | 2021-01-13 |
ANNUAL REPORT | 2020-01-13 |
ANNUAL REPORT | 2019-01-07 |
ANNUAL REPORT | 2018-01-11 |
ANNUAL REPORT | 2017-01-05 |
ANNUAL REPORT | 2016-02-17 |
ANNUAL REPORT | 2015-01-23 |
Date of last update: 01 May 2025
Sources: Florida Department of State