Search icon

THE HEATH DAVIS COMPANY, INC. - Florida Company Profile

Company Details

Entity Name: THE HEATH DAVIS COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE HEATH DAVIS COMPANY, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 02 Sep 2003 (22 years ago)
Document Number: P03000096989
FEI/EIN Number 200207186

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

Address: 6061 A Street, CEDAR KEY, FL, 32625, US
Mail Address: PO BOX 61, CEDAR KEY, FL, 32625, US
ZIP code: 32625
County: Levy
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAVIS HEATH M President 6061 A Street, CEDAR KEY, FL, 32625
DAVIS HEATH M Vice President 6061 A Street, CEDAR KEY, FL, 32625
DAVIS HEATH M Agent 6061 A Street, CEDAR KEY, FL, 32625

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000118291 CEDAR KEY SEAFARMS EXPIRED 2014-11-25 2024-12-31 - POST OFFICE BOX 6, CEDAR KEY, FL, 32625

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-03-06 6061 A Street, CEDAR KEY, FL 32625 -
CHANGE OF PRINCIPAL ADDRESS 2022-03-04 6061 A Street, CEDAR KEY, FL 32625 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-04 6061 A Street, CEDAR KEY, FL 32625 -

Documents

Name Date
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-05-19
ANNUAL REPORT 2020-02-09
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-02-05
ANNUAL REPORT 2017-02-11
ANNUAL REPORT 2016-02-23
ANNUAL REPORT 2015-02-11

Date of last update: 03 Apr 2025

Sources: Florida Department of State