Search icon

DAVIS & LAIRD CONSULTING, INC. - Florida Company Profile

Company Details

Entity Name: DAVIS & LAIRD CONSULTING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DAVIS & LAIRD CONSULTING, 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: 29 Aug 2003 (22 years ago)
Date of dissolution: 19 Apr 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 Apr 2019 (6 years ago)
Document Number: P03000096849
FEI/EIN Number 200209516

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

Address: 804 BARTLETT ROAD, DEFUNIAK SPRINGS, FL, 32433
Mail Address: 804 BARTLETT ROAD, DEFUNIAK SPRINGS, FL, 32433
ZIP code: 32433
County: Walton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAIRD E. GREGG President 804 BARTLETT ROAD, DEFUNIAK SPRINGS, FL, 32433
LAIRD E G Agent 804 BARTLETT ROAD, DEFUNIAK SPRINGS, FL, 32433

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-04-19 - -
CHANGE OF PRINCIPAL ADDRESS 2009-04-09 804 BARTLETT ROAD, DEFUNIAK SPRINGS, FL 32433 -
CHANGE OF MAILING ADDRESS 2009-04-09 804 BARTLETT ROAD, DEFUNIAK SPRINGS, FL 32433 -
REGISTERED AGENT ADDRESS CHANGED 2009-04-09 804 BARTLETT ROAD, DEFUNIAK SPRINGS, FL 32433 -
REGISTERED AGENT NAME CHANGED 2007-05-03 LAIRD, E G -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-04-19
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-05-29
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-02
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-05-18
ANNUAL REPORT 2012-04-28
ANNUAL REPORT 2011-03-15
ANNUAL REPORT 2010-04-27

Date of last update: 03 Apr 2025

Sources: Florida Department of State