Search icon

FENTON DAVIS COMPANY

Company Details

Entity Name: FENTON DAVIS COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 20 Jul 2007 (18 years ago)
Document Number: P07000082612
FEI/EIN Number 260616687
Address: 5900 TAYLOR RD., NAPLES, FL, 34109
Mail Address: 5900 TAYLOR RD., NAPLES, FL, 34109
ZIP code: 34109
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
FOY ALLEN Agent 5900 TAYLOR RD, NAPLES, FL, 34109

President

Name Role Address
FOY ALLEN President 5900 TAYLOR RD., NAPLES, FL, 34109

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G07212900303 FENTON DAVIS PAINTING ACTIVE 2007-07-31 2027-12-31 No data 5900 TAYLOR RD., NAPLES, FL, 34109

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2008-04-28 5900 TAYLOR RD, NAPLES, FL 34109 No data
CHANGE OF PRINCIPAL ADDRESS 2007-08-31 5900 TAYLOR RD., NAPLES, FL 34109 No data
CHANGE OF MAILING ADDRESS 2007-08-31 5900 TAYLOR RD., NAPLES, FL 34109 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001387563 TERMINATED 1000000523788 COLLIER 2013-08-30 2023-09-12 $ 14,513.22 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145
J13000206509 TERMINATED 1000000441309 COLLIER 2013-01-09 2023-01-23 $ 7,912.75 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145
J12000117203 TERMINATED 1000000249764 COLLIER 2012-02-15 2022-02-22 $ 12,462.21 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145
J11000666334 TERMINATED 1000000230601 COLLIER 2011-08-26 2021-10-12 $ 16,383.44 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-04-30

Date of last update: 01 Feb 2025

Sources: Florida Department of State