Search icon

DAVIS & FERENZ, INC.

Company Details

Entity Name: DAVIS & FERENZ, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 26 Jun 2003 (22 years ago)
Date of dissolution: 16 Mar 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 16 Mar 2021 (4 years ago)
Document Number: P03000070774
FEI/EIN Number 510472279
Address: 13401 MCCORMICK DR, TAMPA, FL, 33626, US
Mail Address: 13401 MCCORMICK DR, TAMPA, FL, 33626, US
ZIP code: 33626
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
DAVIS GERALD Agent 13401 MCCORMICK DR, TAMPA, FL, 33626

Director

Name Role Address
DAVIS GERALD E Director 13401 MCCORMICK DR, TAMPA, FL, 33626
FERENZ NORMAN J Director 13401 MCCORMICK DR, TAMPA, FL, 33626

President

Name Role Address
DAVIS GERALD E President 13401 MCCORMICK DR, TAMPA, FL, 33626

Vice President

Name Role Address
FERENZ NORMAN J Vice President 13401 MCCORMICK DR, TAMPA, FL, 33626

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-03-16 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-03-19 13401 MCCORMICK DR, TAMPA, FL 33626 No data
CHANGE OF MAILING ADDRESS 2020-03-19 13401 MCCORMICK DR, TAMPA, FL 33626 No data
REGISTERED AGENT ADDRESS CHANGED 2020-03-19 13401 MCCORMICK DR, TAMPA, FL 33626 No data
REGISTERED AGENT NAME CHANGED 2019-03-25 DAVIS, GERALD No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-03-16
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-03-16
ANNUAL REPORT 2017-03-24
ANNUAL REPORT 2016-03-25
ANNUAL REPORT 2015-02-24
ANNUAL REPORT 2014-02-20
ANNUAL REPORT 2013-01-28
ANNUAL REPORT 2012-01-05

Date of last update: 02 Feb 2025

Sources: Florida Department of State