Search icon

DAVIDSON GENERAL PARTNER, INC. - Florida Company Profile

Company Details

Entity Name: DAVIDSON GENERAL PARTNER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DAVIDSON GENERAL PARTNER, 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: 20 Sep 2004 (21 years ago)
Date of dissolution: 12 May 2016 (9 years ago)
Last Event: VOLUNTARY DISS W/ NOTICE
Event Date Filed: 12 May 2016 (9 years ago)
Document Number: P04000131632
FEI/EIN Number 201647331

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

Address: 9650 ATLANTIC BLVD., JACKSONVILLE, FL, 32225
Mail Address: P.O. BOX 8670, JACKSONVILLE, FL, 32239
ZIP code: 32225
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BUCKINGHAM WILLIAM T Agent 9650 ATLANTIC BLVD., JACKSONVILLE, FL, 32225
DAVIDSON FIELD A President P.O. BOX 8670, JACKSONVILLE, FL, 32239
DAVIDSON FIELD A Director P.O. BOX 8670, JACKSONVILLE, FL, 32239
BUCKINGHAM WILLIAM T Vice President P.O. BOX 8670, JACKSONVILLE, FL, 32239
BUCKINGHAM WILLIAM T Secretary P.O. BOX 8670, JACKSONVILLE, FL, 32239
BUCKINGHAM WILLIAM T Treasurer P.O. BOX 8670, JACKSONVILLE, FL, 32239
BUCKINGHAM WILLIAM T Director P.O. BOX 8670, JACKSONVILLE, FL, 32239

Events

Event Type Filed Date Value Description
VOLUNTARY DISS W/ NOTICE 2016-05-12 - -

Documents

Name Date
CORAPVDWN 2016-05-12
ANNUAL REPORT 2015-01-20
ANNUAL REPORT 2014-01-21
ANNUAL REPORT 2013-01-25
ANNUAL REPORT 2012-01-16
ANNUAL REPORT 2011-02-09
ANNUAL REPORT 2010-04-08
ANNUAL REPORT 2009-01-14
ANNUAL REPORT 2008-04-15
ANNUAL REPORT 2007-04-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State