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 |
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 |
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 | - | - |
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 |
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