Search icon

HARRISON WATKINSON DAVIS, INC. - Florida Company Profile

Company Details

Entity Name: HARRISON WATKINSON DAVIS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HARRISON WATKINSON 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: 28 Jun 2007 (18 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P07000075279
FEI/EIN Number 260422325

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

Address: 4200 W. CYPRESS ST, #700, TAMPA, FL, 33607, US
Mail Address: 4200 W. CYPRESS ST, #700, TAMPA, FL, 33607, US
ZIP code: 33607
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HARRISON B LEE J Director 3664 COOLIDGE CT, TALLAHASSEE, FL, 32311
DAVIS STEWART W Director 5426 BAY CENTER DRIVE, STE. 550, TAMPA, FL, 33609
WATKINSON ARLIE G Director 5426 BAY CENTER DRIVE, STE. 550, TAMPA, FL, 33609
HARRISON B LEE J Agent 3664 COOLIDGE CT, TALLAHASSEE, FL, 32311

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-05-15 4200 W. CYPRESS ST, #700, TAMPA, FL 33607 -
CHANGE OF MAILING ADDRESS 2018-05-15 4200 W. CYPRESS ST, #700, TAMPA, FL 33607 -

Documents

Name Date
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-02-26
ANNUAL REPORT 2014-04-16
ANNUAL REPORT 2013-03-12
ANNUAL REPORT 2012-04-23
ANNUAL REPORT 2011-04-11
ANNUAL REPORT 2010-04-23
ANNUAL REPORT 2009-04-28

Date of last update: 03 Apr 2025

Sources: Florida Department of State