Search icon

LAW OFFICES OF RONALD J. DAVIS, II, P.A.

Company Details

Entity Name: LAW OFFICES OF RONALD J. DAVIS, II, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 02 Jul 2003 (22 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: P03000073440
FEI/EIN Number 731673995
Address: 4800 BEACH BLVD, STE. 5, JACKSONVILLE, FL, 32207
Mail Address: 4800 BEACH BLVD., STE. 5, JACKSONVILLE, FL, 32207
ZIP code: 32207
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
DAVIS RONALD J Agent 4800 BEACH BLVD. STE. 5, JACKSONVILLE, FL, 32207

President

Name Role Address
DAVIS RONALD J President 4800 BEACH BLVD. STE. 5, JACKSONVILLE, FL, 32207

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2005-04-23 4800 BEACH BLVD, STE. 5, JACKSONVILLE, FL 32207 No data
CHANGE OF MAILING ADDRESS 2005-04-23 4800 BEACH BLVD, STE. 5, JACKSONVILLE, FL 32207 No data
REGISTERED AGENT ADDRESS CHANGED 2005-04-23 4800 BEACH BLVD. STE. 5, JACKSONVILLE, FL 32207 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000929144 LAPSED 1000000281416 DUVAL 2012-12-03 2022-12-05 $ 480.59 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2010-05-26
ANNUAL REPORT 2009-09-16
ANNUAL REPORT 2008-05-08
ANNUAL REPORT 2007-09-04
ANNUAL REPORT 2006-04-17
ANNUAL REPORT 2005-04-23
ANNUAL REPORT 2004-04-01
Domestic Profit 2003-07-03

Date of last update: 01 Feb 2025

Sources: Florida Department of State