Search icon

DAVIS REMODELING & CONSTRUCTION, INC. - Florida Company Profile

Company Details

Entity Name: DAVIS REMODELING & CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DAVIS REMODELING & CONSTRUCTION, 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: 14 Sep 2007 (18 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: P07000102748
FEI/EIN Number 261085768

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

Address: 2810 45st sw, LEHIGH ACRES, FL, 33976, US
Mail Address: 2810 45st sw, LEHIGH ACRES, FL, 33976, US
ZIP code: 33976
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAVIS TIMOTHY D President 2810 45st sw, LEHIGH ACRES, FL, 33976
DAVIS TIMOTHY D Agent 2810 45st sw, LEHIGH ACRES, FL, 33976

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-28 2810 45st sw, LEHIGH ACRES, FL 33976 -
CHANGE OF MAILING ADDRESS 2016-04-28 2810 45st sw, LEHIGH ACRES, FL 33976 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-28 2810 45st sw, LEHIGH ACRES, FL 33976 -

Documents

Name Date
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-06-18
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-04-29

Date of last update: 03 Apr 2025

Sources: Florida Department of State