Search icon

JEFFREY W. DAVIS INC. - Florida Company Profile

Company Details

Entity Name: JEFFREY W. DAVIS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JEFFREY W. 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: 01 Feb 2005 (20 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: P05000016749
Address: 1412 VOTAW ROAD, APOPKA, FL, 32703
Mail Address: 1412 VOTAW ROAD, APOPKA, FL, 32703
ZIP code: 32703
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAVIS JEFFREY W President 1412 VOTAW ROAD, APOPKA, FL, 32803
DAVIS JOHN L Agent 1400 VOTAW ROAD, APOPKA, FL, 32803

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Court Cases

Title Case Number Docket Date Status
JEFFREY W. DAVIS VS STATE OF FLORIDA 5D2017-2604 2017-08-16 Closed
Classification NOA Final - Circuit Criminal - 3.850 Non Summary
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Citrus County
2014-CF-1299

Parties

Name JEFFREY W. DAVIS INC.
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Office of the Attorney General, Deborah A. Chance
Name Hon. Richard A. Howard
Role Judge/Judicial Officer
Status Active
Name Clerk Citrus
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-10-25
Type Order
Subtype Order on Motion for Rehearing and Rehearing En Banc
Description Order Deny Motion for Rehearing / Rehearing En Banc
Docket Date 2018-10-22
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion ~ TO RECALL MANDATE
Docket Date 2018-10-04
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO RECALL MANDATE; MAILBOX 9/28/18
On Behalf Of JEFFREY W. DAVIS
Docket Date 2018-09-24
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ MAILBOX 9/20
On Behalf Of JEFFREY W. DAVIS
Docket Date 2018-09-21
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2018-09-21
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-08-28
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2017-12-11
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ MAILBOX 12/6/17
On Behalf Of JEFFREY W. DAVIS
Docket Date 2017-11-13
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of State of Florida
Docket Date 2017-10-16
Type Brief
Subtype Initial Brief
Description Appellant's Initial Brief w/Appendix ~ MAILBOX 10/12/17
On Behalf Of JEFFREY W. DAVIS
Docket Date 2017-10-02
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address ~ ENV 9/29
On Behalf Of JEFFREY W. DAVIS
Docket Date 2017-09-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ TO 10/14; MOT TO COMPEL IS DENIED
Docket Date 2017-09-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ AND MOT TO COMPEL LT CLERK; SERVED 9/13
On Behalf Of JEFFREY W. DAVIS
Docket Date 2017-09-14
Type Record
Subtype Record on Appeal
Description Received Records ~ 304 PGS. EFILED
On Behalf Of Clerk Citrus
Docket Date 2017-09-07
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ "WRIT OF CERTIORARI"; CERT OF SVC 8/29/17; PS JEFFREY W. DAVIS 658610
On Behalf Of JEFFREY W. DAVIS
Docket Date 2017-08-16
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-From Circuit Court/Agency
Docket Date 2017-08-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CERT. OF SERV. DATE 8/9/17
On Behalf Of JEFFREY W. DAVIS
Docket Date 2017-08-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
JEFFREY W. DAVIS VS STATE OF FLORIDA 5D2016-3253 2016-09-21 Closed
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Citrus County
2014-CF-001299-A

Parties

Name JEFFREY W. DAVIS INC.
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Office of the Attorney General, Deborah A. Chance
Name Hon. Richard A. Howard
Role Judge/Judicial Officer
Status Active
Name Clerk Citrus
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-05-01
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-05-01
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2017-04-07
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Per Curiam Opinion ~ REMANDED FOR FURTHER PROCEEDINGS.
Docket Date 2017-01-09
Type Response
Subtype Response
Description RESPONSE ~ TO INIT BRF-NO ANS BRF
On Behalf Of State of Florida
Docket Date 2016-12-22
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ MAILBOX 12/19
On Behalf Of JEFFREY W. DAVIS
Docket Date 2016-10-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief
Docket Date 2016-10-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ MAILBOX 10/12
On Behalf Of JEFFREY W. DAVIS
Docket Date 2016-09-21
Type Record
Subtype Record on Appeal
Description REC-3.850 SUMM DENIAL ~ CONFIDENTIAL
Docket Date 2016-09-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ MAILBOX 9/16/16
On Behalf Of JEFFREY W. DAVIS
Docket Date 2016-09-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2016-09-21
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850

Documents

Name Date
Domestic Profit 2005-02-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State