Search icon

J & P DAVIS CONSTRUCTION SERVICES, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: J & P DAVIS CONSTRUCTION SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 18 Nov 2003 (22 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 03 Oct 2007 (18 years ago)
Document Number: P03000134014
FEI/EIN Number 200403160
Address: 2271 HIGHWAY 2, BONIFAY, FL, 32425, 00
Mail Address: 2271 HIGHWAY 2, BONIFAY, FL, 32425, 00
ZIP code: 32425
City: Bonifay
County: Holmes
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAVIS JAMES L President 2271 HIGHWAY 2, BONIFAY, FL, 32425
DAVIS PATTI Secretary 2271 HIGHWAY 2, BONIFAY, FL, 32425
DAVIS PATTI S Agent 2271 HIGHWAY 2, BONIFAY, FL, 32425
DAVIS PATTI Treasurer 2271 HIGHWAY 2, BONIFAY, FL, 32425

Form 5500 Series

Employer Identification Number (EIN):
200403160
Plan Year:
2024
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
15
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2011-02-18 2271 HIGHWAY 2, BONIFAY, FL 32425 00 -
CHANGE OF MAILING ADDRESS 2011-02-18 2271 HIGHWAY 2, BONIFAY, FL 32425 00 -
AMENDMENT AND NAME CHANGE 2007-10-03 J & P DAVIS CONSTRUCTION SERVICES, INC. -
REGISTERED AGENT NAME CHANGED 2007-04-24 DAVIS, PATTI S -
REGISTERED AGENT ADDRESS CHANGED 2007-04-24 2271 HIGHWAY 2, BONIFAY, FL 32425 -
NAME CHANGE AMENDMENT 2006-12-07 J & P DAVIS ENTERPRISES INC -

Documents

Name Date
ANNUAL REPORT 2025-01-29
ANNUAL REPORT 2024-02-03
ANNUAL REPORT 2023-02-15
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-01-30
ANNUAL REPORT 2020-01-31
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-03-11
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-01-21

USAspending Awards / Financial Assistance

Date:
2020-05-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
-34853.00
Total Face Value Of Loan:
166964.00
Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
-34853.00
Total Face Value Of Loan:
166964.00

Paycheck Protection Program

Jobs Reported:
17
Initial Approval Amount:
$201,817
Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$166,964
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$167,922.57
Servicing Lender:
Friend Bank
Use of Proceeds:
Payroll: $166,964

Motor Carrier Census

DBA Name:
DAVIS AND SONS PLUMBING
Carrier Operation:
Interstate
Fax:
(850) 956-1238
Add Date:
2015-04-10
Operation Classification:
Auth. For Hire
power Units:
4
Drivers:
4
Inspections:
2
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State