Search icon

MAMIE L. DAVIS, P.A. - Florida Company Profile

Company Details

Entity Name: MAMIE L. DAVIS, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MAMIE L. DAVIS, P.A. 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: 18 May 2009 (16 years ago)
Document Number: P09000044498
FEI/EIN Number 270247368

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

Address: 5482 Spring Brook Rd., Jacksonville, FL, 32277, US
Mail Address: 5482 Spring Brook Rd., JACKSONVILLE, FL, 32277, US
ZIP code: 32277
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAVIS MAMIE L President 5482 Spring Brook Rd., Jacksonville, FL, 32277
DAVIS MAMIE L Secretary 5482 Spring Brook Rd., Jacksonville, FL, 32277
DAVIS MAMIE L Agent 5482 Spring Brook Rd., Jacksonville, FL, 32277

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-03 5482 Spring Brook Rd., Jacksonville, FL 32277 -
CHANGE OF MAILING ADDRESS 2024-03-03 5482 Spring Brook Rd., Jacksonville, FL 32277 -
REGISTERED AGENT ADDRESS CHANGED 2024-03-03 5482 Spring Brook Rd., Jacksonville, FL 32277 -

Documents

Name Date
ANNUAL REPORT 2024-03-03
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-04-14
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-02-02
ANNUAL REPORT 2016-02-23
ANNUAL REPORT 2015-04-21

Date of last update: 03 Apr 2025

Sources: Florida Department of State