Entity Name: | JOANN P. DAVIS REALTY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
JOANN P. DAVIS REALTY, 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: | 24 May 2005 (20 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | P05000075800 |
FEI/EIN Number |
203231423
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1980 N. ATLANTIC AVE., SUITE #301, COCOA BEACH, FL, 32931, US |
Mail Address: | 1980 N. ATLANTIC AVE., SUITE #301, COCOA BEACH, FL, 32931, US |
ZIP code: | 32931 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DAVIS JOANN P | President | 1980 N. ATLANTIC AVE., SUITE #301, COCOA BEACH, FL, 32931 |
DAVIS CHERLY L | Vice President | 5800 N. BANANA RIVER BLVD. #113, CAPE CANAVERAL, FL, 32920 |
DAVIS CHERLY L | Director | 5800 N. BANANA RIVER BLVD. #113, CAPE CANAVERAL, FL, 32920 |
DAVIS JOANN P | Agent | 1980 N. ATLANTIC AVE., COCOA BEACH, FL, 32931 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
AMENDMENT | 2020-12-07 | - | - |
REGISTERED AGENT NAME CHANGED | 2014-02-08 | DAVIS, JOANN P | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13001561126 | TERMINATED | 1000000486469 | MIAMI-DADE | 2013-10-15 | 2033-10-29 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J13001059402 | TERMINATED | 1000000486476 | PINELLAS | 2013-04-03 | 2033-06-07 | $ 300.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149 |
J09000363886 | TERMINATED | 1000000088183 | 5881 9236 | 2008-08-12 | 2029-01-28 | $ 300.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, COCOA SERVICE CENTER, 2428 CLEARLAKE RD STE M, COCOA FL329225731 |
J09000126721 | TERMINATED | 1000000088183 | 5881 9236 | 2008-08-12 | 2029-01-22 | $ 300.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, COCOA SERVICE CENTER, 2428 CLEARLAKE RD STE M, COCOA FL329225731 |
Name | Date |
---|---|
ANNUAL REPORT | 2023-01-17 |
ANNUAL REPORT | 2022-04-13 |
ANNUAL REPORT | 2021-03-22 |
Amendment | 2020-12-07 |
ANNUAL REPORT | 2020-06-20 |
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-03-02 |
ANNUAL REPORT | 2015-03-23 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State