Search icon

LAW OFFICE OF JAMES DAVIS PA - Florida Company Profile

Company Details

Entity Name: LAW OFFICE OF JAMES DAVIS PA
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LAW OFFICE OF JAMES DAVIS PA 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: 03 Jan 2012 (13 years ago)
Document Number: P12000000531
FEI/EIN Number 32-0363752

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

Address: 340 East Adams Street, Jacksonville, FL, 32202, US
Mail Address: 340 East Adams Street, Jacksonville, FL, 32202, US
ZIP code: 32202
County: Duval
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LAW OFFICE OF JAMES DAVIS, PA 401(K) PROFIT SHARING PLAN 2015 320363752 2016-10-11 LAW OFFICE OF JAMES DAVIS, PA 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 541110
Sponsor’s telephone number 9043580420
Plan sponsor’s address 300 WEST ADAMS STREET, SUITE 550, JACKSONVILLE, FL, 32202
LAW OFFICE OF JAMES DAVIS, PA 401(K) PROFIT SHARING PLAN 2014 320363752 2015-07-14 LAW OFFICE OF JAMES DAVIS, PA 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 541110
Sponsor’s telephone number 9043580420
Plan sponsor’s address 300 WEST ADAMS STREET, SUITE 550, JACKSONVILLE, FL, 32202
LAW OFFICE OF JAMES DAVIS, PA CASH BALANCE PLAN 2014 320363752 2015-10-15 LAW OFFICE OF JAMES DAVIS, PA 2
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2012-01-01
Business code 541110
Sponsor’s telephone number 9043580420
Plan sponsor’s address 300 WEST ADAMS STREET, SUITE 550, JACKSONVILLE, FL, 32202
LAW OFFICE OF JAMES DAVIS, PA CASH BALANCE PLAN 2013 320363752 2014-10-14 LAW OFFICE OF JAMES DAVIS, PA 2
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2012-01-01
Business code 541110
Sponsor’s telephone number 9043580420
Plan sponsor’s address 300 WEST ADAMS STREET, SUITE 550, JACKSONVILLE, FL, 32202
LAW OFFICE OF JAMES DAVIS, PA 401(K) PROFIT SHARING PLAN 2013 320363752 2014-05-25 LAW OFFICE OF JAMES DAVIS, PA 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 541110
Sponsor’s telephone number 9043580420
Plan sponsor’s address 300 WEST ADAMS STREET, SUITE 550, JACKSONVILLE, FL, 32202

Signature of

Role Plan administrator
Date 2014-05-25
Name of individual signing JAMES DAVIS
Valid signature Filed with authorized/valid electronic signature
LAW OFFICE OF JAMES DAVIS, PA 401(K) PROFIT SHARING PLAN 2012 320363752 2013-10-15 LAW OFFICE OF JAMES DAVIS, PA 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 541110
Sponsor’s telephone number 9043580420
Plan sponsor’s address 300 WEST ADAMS STREET, SUITE 550, JACKSONVILLE, FL, 32202

Signature of

Role Plan administrator
Date 2013-10-15
Name of individual signing JAMES DAVIS
Valid signature Filed with authorized/valid electronic signature
LAW OFFICE OF JAMES DAVIS, PA CASH BALANCE PLAN 2012 320363752 2013-10-15 LAW OFFICE OF JAMES DAVIS, PA 2
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2012-01-01
Business code 541110
Sponsor’s telephone number 9043580420
Plan sponsor’s address 300 WEST ADAMS STREET, SUITE 550, JACKSONVILLE, FL, 32202

Signature of

Role Plan administrator
Date 2013-10-15
Name of individual signing JAMES DAVIS
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
DAVIS JAMES President 340 East Adams Street, Jacksonville, FL, 32202
CHAMBERLAIN AND ASSOCIATES PA Agent 4350 Pablo Professional Ct, JACKSONVILLE, FL, 32224

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-06 340 East Adams Street, Jacksonville, FL 32202 -
CHANGE OF MAILING ADDRESS 2024-03-06 340 East Adams Street, Jacksonville, FL 32202 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-02 4350 Pablo Professional Ct, JACKSONVILLE, FL 32224 -

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-02-07
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-03-25
ANNUAL REPORT 2015-04-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4997057204 2020-04-27 0491 PPP 300 W. Adams Street, Ste. 550, JACKSONVILLE, FL, 32202
Loan Status Date 2020-12-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34000
Loan Approval Amount (current) 34000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94425
Servicing Lender Name VyStar CU
Servicing Lender Address 76 S Laura St, JACKSONVILLE, FL, 32202
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address JACKSONVILLE, DUVAL, FL, 32202-1000
Project Congressional District FL-04
Number of Employees 2
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 94293
Originating Lender Name 121 Financial CU, A Division of VyStar Credit Union
Originating Lender Address Jacksonville, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 34192.67
Forgiveness Paid Date 2020-11-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State