Search icon

M & B DAVIS, INC. - Florida Company Profile

Company Details

Entity Name: M & B DAVIS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

M & B DAVIS, 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: 09 Apr 2012 (13 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P12000033774
FEI/EIN Number 45-5000051

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

Address: 7693 SW STATE ROAD 24, Cedar key, FL, 32625, US
Mail Address: POST OFFICE BOX 502, CEDAR KEY, FL, 32625, US
ZIP code: 32625
County: Levy
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAVIS ELIZABETH J President POST OFFICE BOX 502, CEDAR KEY, FL, 32625
DAVIS ELIZABETH J Secretary POST OFFICE BOX 502, CEDAR KEY, FL, 32625
DAVIS ELIZABETH J Treasurer POST OFFICE BOX 502, CEDAR KEY, FL, 32625
DAVIS MICHAEL W Vice President POST OFFICE BOX 502, CEDAR KEY, FL, 32625
DAVIS ELIZABETH J Agent 7693 SW STATE ROAD 24, CEDAR KEY, FL, 32625

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000033986 THE SALTY NEEDLE EXPIRED 2012-04-09 2017-12-31 - PO BOX 502, CEDAR KEY, FL, 32625

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2013-03-25 7693 SW STATE ROAD 24, Cedar key, FL 32625 -
CHANGE OF MAILING ADDRESS 2013-03-25 7693 SW STATE ROAD 24, Cedar key, FL 32625 -

Documents

Name Date
ANNUAL REPORT 2020-02-09
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-02-05
ANNUAL REPORT 2017-02-11
ANNUAL REPORT 2016-02-23
ANNUAL REPORT 2015-02-11
ANNUAL REPORT 2014-02-24
ANNUAL REPORT 2013-03-25
Domestic Profit 2012-04-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State