Search icon

LAW OFFICES OF ELIZABETH P. DAVIS, P.A. - Florida Company Profile

Company Details

Entity Name: LAW OFFICES OF ELIZABETH P. DAVIS, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LAW OFFICES OF ELIZABETH P. 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: 24 Aug 2009 (16 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 23 Dec 2013 (11 years ago)
Document Number: P09000070940
FEI/EIN Number 900511229

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

Address: 114 Bates Avenue SW, WINTER HAVEN, FL, 33880, US
Mail Address: 114 Bates Avenue SW, WINTER HAVEN, FL, 33880, US
ZIP code: 33880
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAVIS ELIZABETH P President 5805 WINDRIDGE DRIVE, WINTER HAVEN, FL, 33881
DAVIS ELIZABETH P Agent 114 Bates Avenue SW, WINTER HAVEN, FL, 33880

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-05-03 114 Bates Avenue SW, WINTER HAVEN, FL 33880 -
CHANGE OF MAILING ADDRESS 2016-05-03 114 Bates Avenue SW, WINTER HAVEN, FL 33880 -
REGISTERED AGENT ADDRESS CHANGED 2016-05-03 114 Bates Avenue SW, WINTER HAVEN, FL 33880 -
AMENDMENT AND NAME CHANGE 2013-12-23 LAW OFFICES OF ELIZABETH P. DAVIS, P.A. -
REGISTERED AGENT NAME CHANGED 2013-12-23 DAVIS, ELIZABETH P -

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-05-04
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-05-04
ANNUAL REPORT 2016-05-03
ANNUAL REPORT 2015-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State