Entity Name: | DAVIS CONSTRUCTION GROUP SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
DAVIS CONSTRUCTION GROUP 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: |
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: | 30 Nov 2011 (13 years ago) |
Date of dissolution: | 24 Sep 2021 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (3 years ago) |
Document Number: | P11000102226 |
FEI/EIN Number |
454619811
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 24152 State Road 54, Suite #2, Lutz, FL, 33559, US |
Mail Address: | 24152 State Road 54, Suite #2, Lutz, FL, 33559, US |
ZIP code: | 33559 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DAVIS WILLIAM RJr. | President | 24152 State Road 54, Lutz, FL, 33559 |
DAVIS WILLIAM RJr. | Agent | 24152 State Road 54, Lutz, FL, 33559 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-05-02 | 24152 State Road 54, Suite #2, Lutz, FL 33559 | - |
CHANGE OF MAILING ADDRESS | 2016-05-02 | 24152 State Road 54, Suite #2, Lutz, FL 33559 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-05-02 | 24152 State Road 54, Suite #2, Lutz, FL 33559 | - |
REGISTERED AGENT NAME CHANGED | 2015-01-13 | DAVIS, WILLIAM R, Jr. | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000101877 | ACTIVE | 2019-032460-CC-25 | CTY. COURT 11TH JUD. CIRC. MDC | 2020-06-22 | 2026-03-10 | $27,625.16 | ALLIED TRUCKING OF CENTRAL FLORIDA, LLC, 10761 NW 89TH AVENUE, HIALEAH GARDENS, FL 33018 |
J20000022968 | LAPSED | 19-CA-009432 | 13TH HILLSBOROUGH CO. CIRCUIT | 2019-12-17 | 2025-01-10 | $40,716.88 | G & L MASONRY, INC., 6310 NORTH FIVE ACRE ROAD, PLANT CITY FL 33565 |
J19000507317 | LAPSED | 17-300-D3 | LEON | 2019-06-13 | 2024-07-31 | $44,404.12 | DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228 |
Name | Date |
---|---|
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-05 |
ANNUAL REPORT | 2018-04-13 |
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-05-02 |
ANNUAL REPORT | 2015-01-13 |
ANNUAL REPORT | 2014-04-28 |
ANNUAL REPORT | 2013-04-24 |
ANNUAL REPORT | 2012-09-12 |
Domestic Profit | 2011-11-30 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
340808690 | 0418800 | 2015-07-21 | 1950 GOLDEN LAKE BLVD, PLANT CITY, FL, 33563 | |||||||||||||||||||||
|
Type | Inspection |
Activity Nr | 1080842 |
Safety | Yes |
Date of last update: 02 Mar 2025
Sources: Florida Department of State