Search icon

DAVIS CONSTRUCTION GROUP SERVICES, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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. -

Debts

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

Documents

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
340808690 0418800 2015-07-21 1950 GOLDEN LAKE BLVD, PLANT CITY, FL, 33563
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2015-07-21
Emphasis L: FALL
Case Closed 2015-07-21

Related Activity

Type Inspection
Activity Nr 1080842
Safety Yes

Date of last update: 02 Mar 2025

Sources: Florida Department of State