Search icon

MARK DAVIS, INC. - Florida Company Profile

Company Details

Entity Name: MARK DAVIS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MARK DAVIS, 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: 24 Nov 2003 (21 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P03000137948
FEI/EIN Number 550853182

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

Address: 6333 CONCORD STREET, SEBRING, FL, 33876
Mail Address: 6333 CONCORD STREET, SEBRING, FL, 33876
ZIP code: 33876
County: Highlands
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAVIS MARK A President 6333 CONCORD STREET, SEBRING, FL, 33876
DAVIS MARK A Secretary 6333 CONCORD STREET, SEBRING, FL, 33876
DAVIS MARK A Director 6333 CONCORD STREET, SEBRING, FL, 33876
ALL FLORIDA FIRM, INC. Agent -
DAVIS MARK A Treasurer 6333 CONCORD STREET, SEBRING, FL, 33876

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT NAME CHANGED 2007-07-13 ALL FLORIDA FIRM, INC -
REGISTERED AGENT ADDRESS CHANGED 2007-07-13 465 S VOLUSIA AV, SUITE C, ORANGE CITY, FL 32763 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000781499 LAPSED 1000000181497 HIGHLANDS 2010-07-16 2020-07-21 $ 1,758.06 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644
J10000132578 ACTIVE 1000000119914 HIGHLANDS 2009-04-22 2030-02-16 $ 2,567.49 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644

Documents

Name Date
ANNUAL REPORT 2008-05-20
Reg. Agent Change 2007-07-13
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-04-30
ANNUAL REPORT 2005-05-01
ANNUAL REPORT 2004-04-30
Domestic Profit 2003-11-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3559268907 2021-04-28 0455 PPP 3900 SW 52nd Ave, Hollywood, FL, 33023-6951
Loan Status Date 2022-07-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20529
Loan Approval Amount (current) 20529
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529192
Servicing Lender Name Benworth Capital
Servicing Lender Address 7000 SW 97th Avenue Suite 201, Miami, FL, 33173
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Hollywood, BROWARD, FL, 33023-6951
Project Congressional District FL-24
Number of Employees 1
NAICS code 621112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20761.85
Forgiveness Paid Date 2022-06-23
8212068801 2021-04-22 0455 PPP 619 SE Van Loon Ter, Cape Coral, FL, 33990-1166
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8957
Loan Approval Amount (current) 8957
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188361
Servicing Lender Name Prestamos CDFI, LLC
Servicing Lender Address 1024 East Buckeye Road Suite 270, Phoenix, AZ, 85034
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Cape Coral, LEE, FL, 33990-1166
Project Congressional District FL-19
Number of Employees 1
NAICS code 811121
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 188361
Originating Lender Name Prestamos CDFI, LLC
Originating Lender Address Phoenix, AZ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -
3172278905 2021-04-27 0455 PPP 3605 29th St E, Bradenton, FL, 34208-7312
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20322
Loan Approval Amount (current) 20322
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bradenton, MANATEE, FL, 34208-7312
Project Congressional District FL-16
Number of Employees 1
NAICS code 812111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1881286 Intrastate Non-Hazmat 2009-04-23 - - 1 1 MOBILE HOMES
Legal Name MARK DAVIS
DBA Name MARK DAVIS MOBILE HOME INSTALLER
Physical Address 85217 JOHNSON LANE, YULEE, FL, 32097, US
Mailing Address 85217 JOHNSON LANE, YULEE, FL, 32097, US
Phone (904) 219-6958
Fax (904) 845-1328
E-mail DEBICLEANING@YAHOO

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 03 Apr 2025

Sources: Florida Department of State