Search icon

CODY FOWLER DAVIS TRIAL ATTORNEYS, P.A. - Florida Company Profile

Company Details

Entity Name: CODY FOWLER DAVIS TRIAL ATTORNEYS, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CODY FOWLER DAVIS TRIAL ATTORNEYS, 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: 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: 15 Mar 2010 (15 years ago)
Date of dissolution: 29 Oct 2024 (6 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Oct 2024 (6 months ago)
Document Number: P10000022991
FEI/EIN Number 272128601

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

Address: 8115 Main Street, Bokeelia, FL, 33922, US
Mail Address: 8115 Main Street, Bokeelia, FL, 33922, US
ZIP code: 33922
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Davis Elizabeth Pers 8115 Main Street, Bokeelia, FL, 33922
Davis Elizabeth Agent 8115 Main Street, Bokeelia, FL, 33922

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-10-29 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-23 8115 Main Street, Bokeelia, FL 33922 -
CHANGE OF MAILING ADDRESS 2019-04-23 8115 Main Street, Bokeelia, FL 33922 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-23 8115 Main Street, Bokeelia, FL 33922 -
REGISTERED AGENT NAME CHANGED 2017-02-08 Davis, Elizabeth -

Documents

Name Date
Voluntary Dissolution 2024-10-29
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-03-29
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-02-08
ANNUAL REPORT 2016-01-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State