Search icon

DAVIS SCREEN, INC. - Florida Company Profile

Company Details

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

DAVIS SCREEN, 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: 27 Jan 2004 (21 years ago)
Last Event: AMENDMENT
Event Date Filed: 03 Nov 2004 (20 years ago)
Document Number: P04000019004
FEI/EIN Number 522439944

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

Address: 5107 PINE TREE DRIVE, DELRAY BEACH, FL, 33484
Mail Address: 5107 PINE TREE DRIVE, DELRAY BEACH, FL, 33484
ZIP code: 33484
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAVIS GREGORY L President 5107 PINE TREE DRIVE, DELRAY BEACH, FL, 33484
DAVIS GREGORY L Vice President 5107 PINE TREE DRIVE, DELRAY BEACH, FL, 33484
DAVIS GREGORY L Secretary 5107 PINE TREE DRIVE, DELRAY BEACH, FL, 33484
DAVIS GREGORY L Treasurer 5107 PINE TREE DRIVE, DELRAY BEACH, FL, 33484
DAVIS GREGORY L Director 5107 PINE TREE DRIVE, DELRAY BEACH, FL, 33484
DAVIS GREGORY Agent 5107 PINE TREE DR, DELRAY BEACH, FL, 33484

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2011-04-28 DAVIS, GREGORY -
REGISTERED AGENT ADDRESS CHANGED 2011-04-28 5107 PINE TREE DR, DELRAY BEACH, FL 33484 -
AMENDMENT 2004-11-03 - -

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-08-17
ANNUAL REPORT 2020-05-04
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-03-24
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-04-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State