Entity Name: | JUDI DAVIS P.A. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 20 Oct 2005 (19 years ago) |
Date of dissolution: | 22 Oct 2009 (15 years ago) |
Last Event: | VOLUNTARY DISS W/ NOTICE |
Event Date Filed: | 22 Oct 2009 (15 years ago) |
Document Number: | P05000143304 |
FEI/EIN Number | 203671005 |
Address: | 36519 SUNDANCE DR, GRAND ISLAND, FL, 32735 |
Mail Address: | 36519 SUNDANCE DR, GRAND ISLAND, FL, 32735 |
ZIP code: | 32735 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DAVIS JUDI M | Agent | 36519 SUNDANCE DR, GRAND ISLAND, FL, 32735 |
Name | Role | Address |
---|---|---|
DAVIS JUDI M | President | 36519 SUNDANCE DR, GRAND ISLAND, FL, 32735 |
Name | Role | Address |
---|---|---|
DAVIS MELVIN C | Vice President | 36519 SUNDANCE DR, GRAND ISLAND, FL, 32735 |
Name | Role | Address |
---|---|---|
HEITLING JILL D | Secretary | 320 EASTRIDGE DR, EUSTIS, FL, 32726 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISS W/ NOTICE | 2009-10-22 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2009-05-02 | 36519 SUNDANCE DR, GRAND ISLAND, FL 32735 | No data |
CHANGE OF MAILING ADDRESS | 2007-07-06 | 36519 SUNDANCE DR, GRAND ISLAND, FL 32735 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2007-07-06 | 36519 SUNDANCE DR, GRAND ISLAND, FL 32735 | No data |
NAME CHANGE AMENDMENT | 2006-07-31 | JUDI DAVIS P.A. | No data |
Name | Date |
---|---|
CORAPVDWN | 2009-10-22 |
ANNUAL REPORT | 2009-05-02 |
ANNUAL REPORT | 2008-04-30 |
ANNUAL REPORT | 2007-07-06 |
Name Change | 2006-07-31 |
ANNUAL REPORT | 2006-04-28 |
Domestic Profit | 2005-10-20 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State