Search icon

DAVIS GROUP, P.A. - Florida Company Profile

Company Details

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

DAVIS GROUP, 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: 22 Sep 2010 (15 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 28 Sep 2016 (9 years ago)
Document Number: P10000077373
FEI/EIN Number 273509345

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

Address: 390 N. Orange Ave. Ste 1500, Orlando, FL, 32801, US
Mail Address: PO BOX 3271, ORLANDO, FL, 32802, US
ZIP code: 32801
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAVIS STEVEN F Treasurer 1777 TANGLED OAKS CT, LAKE MARY, FL, 32746
DAVIS STEVEN F President 1777 TANGLED OAKS CT, LAKE MARY, FL, 32746
DAVIS STEVEN F Agent 1777 Tangled Oaks Ct., Lake Mary, FL, 32746

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-02-19 390 N. Orange Ave. Ste 1500, Orlando, FL 32801 -
REGISTERED AGENT ADDRESS CHANGED 2021-02-19 1777 Tangled Oaks Ct., Lake Mary, FL 32746 -
NAME CHANGE AMENDMENT 2016-09-28 DAVIS GROUP, P.A. -
AMENDMENT 2014-02-24 - -
REINSTATEMENT 2013-01-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF MAILING ADDRESS 2011-02-09 390 N. Orange Ave. Ste 1500, Orlando, FL 32801 -

Documents

Name Date
ANNUAL REPORT 2024-03-20
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-02-16
ANNUAL REPORT 2021-02-19
ANNUAL REPORT 2020-03-26
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-02-16
Name Change 2016-09-28
ANNUAL REPORT 2016-04-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State