Search icon

ALVIN DAVIS ELECTRICAL SERVICES INC. - Florida Company Profile

Company Details

Entity Name: ALVIN DAVIS ELECTRICAL SERVICES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALVIN DAVIS ELECTRICAL SERVICES 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: 14 Oct 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Feb 2022 (3 years ago)
Document Number: P10000084423
FEI/EIN Number 900622207

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

Address: 715 E Hunter Rd, Plant City, FL, 33565, US
Mail Address: 715 E Hunter Rd, Plant city, FL, 33565, US
ZIP code: 33565
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAVIS ALVIN C President 7500 WAKULLA dr, TAMPA, FL, 33637
DAVIS ALVIN C Agent 715 E Hunter Rd, Plant City, FL, 33565

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-29 715 E Hunter Rd, Plant City, FL 33565 -
CHANGE OF PRINCIPAL ADDRESS 2024-04-29 715 E Hunter Rd, Plant City, FL 33565 -
CHANGE OF MAILING ADDRESS 2023-04-29 715 E Hunter Rd, Plant City, FL 33565 -
REINSTATEMENT 2022-02-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-08-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-12-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-06-30 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000918747 LAPSED 2014-SC-0030001-O ORANGE COUNTY COURT 2014-09-12 2019-10-13 $3,220.28 CITY ELECTRIC SUPPLY COMPANY, 6827 N. ORANGE BLOOSOM TRAIL, SUITE 2, ORLANDO, FL 32860-9521

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-29
REINSTATEMENT 2022-02-09
REINSTATEMENT 2020-08-04
REINSTATEMENT 2018-12-03
REINSTATEMENT 2017-06-30
REINSTATEMENT 2013-03-07
ANNUAL REPORT 2011-04-19
Domestic Profit 2010-10-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State