Search icon

DAVIS QUALITY, INC. - Florida Company Profile

Company Details

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

DAVIS QUALITY, 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: 30 Aug 2004 (20 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 21 Oct 2009 (15 years ago)
Document Number: P04000124846
FEI/EIN Number 201567952

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

Address: 2901 SW 16TH TER, MIAMI, FL, 33145
Mail Address: 2901 SW 16TH TER, MIAMI, FL, 33145
ZIP code: 33145
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TRUJILLO RAUL E President 2901 SW 16TH TER, MIAMI, FL, 33145
TRUJILLO RAUL E Secretary 2901 SW 16TH TER, MIAMI, FL, 33145
TRUJILLO RAUL E Treasurer 2901 SW 16TH TER, MIAMI, FL, 33145
TRUJILLO RAUL E Director 2901 SW 16TH TER, MIAMI, FL, 33145
TRUJILLO RAUL E Agent 2901 SW 16TH TER, MIAMI, FL, 33145

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2011-04-29 2901 SW 16TH TER, MIAMI, FL 33145 -
CHANGE OF MAILING ADDRESS 2011-04-29 2901 SW 16TH TER, MIAMI, FL 33145 -
REGISTERED AGENT ADDRESS CHANGED 2011-04-29 2901 SW 16TH TER, MIAMI, FL 33145 -
CANCEL ADM DISS/REV 2009-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
NAME CHANGE AMENDMENT 2004-10-18 DAVIS QUALITY, INC. -

Documents

Name Date
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-02-14
ANNUAL REPORT 2022-04-09
ANNUAL REPORT 2021-03-10
ANNUAL REPORT 2020-06-07
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-03-31
ANNUAL REPORT 2017-03-09
ANNUAL REPORT 2016-01-24
ANNUAL REPORT 2015-08-31

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
312151178 0418800 2008-11-10 4405 N OCEAN DR., 1AUDERDALE BY THE SEA, FL, 33308
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2008-11-10
Emphasis L: FALL
Case Closed 2009-07-31

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260020 B01
Issuance Date 2008-11-19
Abatement Due Date 2008-12-02
Current Penalty 750.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 4
Gravity 10
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260454 A
Issuance Date 2008-11-19
Abatement Due Date 2008-12-02
Nr Instances 1
Nr Exposed 3
Gravity 10
Citation ID 01001C
Citaton Type Serious
Standard Cited 19260454 B
Issuance Date 2008-11-19
Abatement Due Date 2008-12-02
Nr Instances 1
Nr Exposed 3
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 2008-11-19
Abatement Due Date 2008-11-24
Current Penalty 500.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 B01
Issuance Date 2008-11-19
Abatement Due Date 2008-11-25
Current Penalty 500.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19260451 E01
Issuance Date 2008-11-19
Abatement Due Date 2008-11-25
Current Penalty 750.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01005
Citaton Type Serious
Standard Cited 19260451 F07
Issuance Date 2008-11-19
Abatement Due Date 2008-12-02
Current Penalty 750.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 3
Gravity 10
Citation ID 01006
Citaton Type Serious
Standard Cited 19260451 G01 VII
Issuance Date 2008-11-19
Abatement Due Date 2008-12-02
Current Penalty 750.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Gravity 10

Date of last update: 02 Feb 2025

Sources: Florida Department of State