Entity Name: | DAVIS VENDING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
DAVIS VENDING, 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 Sep 2003 (22 years ago) |
Date of dissolution: | 24 Sep 2010 (15 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2010 (15 years ago) |
Document Number: | P03000102907 |
FEI/EIN Number |
200300006
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5863 MIMOSA AVE, MILTON, FL, 32570 |
Mail Address: | 5863 MIMOSA AVE, MILTON, FL, 32570 |
ZIP code: | 32570 |
County: | Santa Rosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
UNITED STATES CORPORATION AGENTS, INC. | Agent | - |
DAVIS MATTHEW R | President | 5863 MIMOSA AVE, MILTON, FL, 32570 |
DAVIS CHARLES M | Secretary | 5863 MIMOSA AVE, MILTON, FL, 32570 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-02-06 | 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CHANGE OF MAILING ADDRESS | 2007-12-04 | 5863 MIMOSA AVE, MILTON, FL 32570 | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-12-04 | 5863 MIMOSA AVE, MILTON, FL 32570 | - |
CANCEL ADM DISS/REV | 2007-12-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
REGISTERED AGENT NAME CHANGED | 2006-05-19 | UNITED STATES CORPORATION AGENTS, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2009-04-27 |
ANNUAL REPORT | 2008-02-14 |
REINSTATEMENT | 2007-12-04 |
ANNUAL REPORT | 2006-08-22 |
ANNUAL REPORT | 2005-01-21 |
ANNUAL REPORT | 2004-08-16 |
Domestic Profit | 2003-09-19 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State