Search icon

DAVIS & SONS LAWN CARE, INC, - Florida Company Profile

Company Details

Entity Name: DAVIS & SONS LAWN CARE, INC,
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DAVIS & SONS LAWN CARE, 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: 03 May 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Mar 2012 (13 years ago)
Document Number: P05000064380
FEI/EIN Number 202916657

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

Address: 8575 ALDERWOOD COURT, JACKSONVILLE, FL, 32244, US
Mail Address: 8575 ALDERWOOD COURT, JACKSONVILLE, FL, 32244, US
ZIP code: 32244
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAVIS KEVIN K President 8575 ALDERWOOD COURT, JACKSONVILLE, FL, 32244
DAVIS KEVIN Agent 8575 ALDERWOOD COURT, JACKSONVILLE, FL, 32244

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2020-08-26 8575 ALDERWOOD COURT, JACKSONVILLE, FL 32244 -
REGISTERED AGENT ADDRESS CHANGED 2020-08-26 8575 ALDERWOOD COURT, JACKSONVILLE, FL 32244 -
CHANGE OF PRINCIPAL ADDRESS 2020-08-26 8575 ALDERWOOD COURT, JACKSONVILLE, FL 32244 -
REINSTATEMENT 2012-03-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CANCEL ADM DISS/REV 2006-09-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-04-16
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-04-17
ANNUAL REPORT 2020-08-26
ANNUAL REPORT 2019-04-07
ANNUAL REPORT 2018-03-20
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-24

Date of last update: 01 May 2025

Sources: Florida Department of State