Search icon

DAVIS TIRE CENTER INC - Florida Company Profile

Company Details

Entity Name: DAVIS TIRE CENTER INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DAVIS TIRE CENTER 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 05 Jun 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Jun 2013 (12 years ago)
Document Number: P08000055323
FEI/EIN Number 262848638

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

Address: 5971 WEST BEAVER STREET, JACKSONVILLE, FL, 32254, US
Mail Address: 5971 w. Beaver St., Jacksonville, FL, 32254, US
ZIP code: 32254
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Davis EVIE President 46 BLUEGRASS AVE, MIDDLEBURG, FL, 32068
DAVIS ROBERT E Vice President 46 BLUEGRASS AVE, MIDDLEBURG, FL, 32068
Davis EVIE Agent 46 BLUEGRASS AVE, MIDDLEBURG, FL, 32068

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-04-14 Davis, EVIE -
CHANGE OF MAILING ADDRESS 2015-02-26 5971 WEST BEAVER STREET, JACKSONVILLE, FL 32254 -
PENDING REINSTATEMENT 2013-06-26 - -
REINSTATEMENT 2013-06-25 - -
CHANGE OF PRINCIPAL ADDRESS 2013-06-25 5971 WEST BEAVER STREET, JACKSONVILLE, FL 32254 -
PENDING REINSTATEMENT 2012-07-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-11-12
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-03-29
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-04-14
ANNUAL REPORT 2019-03-04
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-03-13
ANNUAL REPORT 2016-04-22

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
347324295 0419700 2024-03-01 EXIT RAMP OF I-295 NORTHBOUND TOWARDS I-10 EASTBOUND, JACKSONVILLE, FL, 32254
Inspection Type Fat/Cat
Scope Complete
Safety/Health Safety
Close Conference 2024-03-05
Case Closed 2025-01-07

Related Activity

Type Accident
Activity Nr 2137199

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 2024-08-19
Current Penalty 11000.0
Initial Penalty 16131.0
Final Order 2024-09-16
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Accident
Gravity 10
FTA Current Penalty 0.0
Citation text line OSH ACT of 1970 Section (5)(a)(1): The employer did not furnish employment and a place of employment which were free from recognized hazards that were causing or likely to cause death or serious physical harm to employees: a. At the gore between I-295 northbound and I-10 eastbound exit, on or about February 26, 2024, and at times prior, employees performing roadside tire repair service alongside an active roadway were exposed to struck-by hazards.
Citation ID 02001
Citaton Type Other
Standard Cited 19040039 A01
Issuance Date 2024-08-19
Current Penalty 2000.0
Initial Penalty 4610.0
Final Order 2024-09-16
Nr Instances 1
Nr Exposed 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1904.39(a)(1): The employer did not report within 8-hours the death of an employee resulting from a work-related incident: a. At the gore between I-295 northbound and I-10 eastbound exit, on or about February 26, 2024, the employer failed to report to OSHA within 8 hours an employee fatality from a work-related accident.
Citation ID 02002
Citaton Type Other
Standard Cited 19040041 A01 I
Issuance Date 2024-08-19
Current Penalty 500.0
Initial Penalty 922.0
Final Order 2024-09-16
Nr Instances 1
Nr Exposed 24
FTA Current Penalty 0.0
Citation text line 29 CFR 1904.41(a)(1)(i): The establishment had 20 or more employees but fewer than 250 employees at any time during the previous calendar year, and the establishment was classified in an industry listed in appendix A to subpart E of this part, and the employer did not electronically submit information from OSHA Form 300A Summary of Work-Related Injuries and Illnesses to OSHA or OSHA's designee by the specified date: a. Davis Tire Center Inc, located at 5971 West Beaver Street, Jacksonville, FL, on or about March 4, 2024, the employer failed to electronically submit information from the OSHA Form 300A, or equivalent form, for calendar year 2023 on or before March 2, 2024. The establishment employed approximately 24 employees and was classified in the North American Industrial Classification System as 441320 during calendar year 2023.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3194147307 2020-04-29 0491 PPP 5971 W Beaver St, JACKSONVILLE, FL, 32254
Loan Status Date 2021-08-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 204894
Loan Approval Amount (current) 204894
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110352
Servicing Lender Name First Bank of the Lake
Servicing Lender Address 4558 Osage Beach Pkwy, Ste 100, OSAGE BEACH, MO, 65065-2372
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address JACKSONVILLE, DUVAL, FL, 32254-1100
Project Congressional District FL-04
Number of Employees 24
NAICS code 441320
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 110352
Originating Lender Name First Bank of the Lake
Originating Lender Address OSAGE BEACH, MO
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 207324.27
Forgiveness Paid Date 2021-07-15

Date of last update: 01 Mar 2025

Sources: Florida Department of State