Search icon

FRED DAVIS INC - Florida Company Profile

Company Details

Entity Name: FRED DAVIS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FRED 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: 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: 26 Jun 2012 (13 years ago)
Document Number: P12000057267
FEI/EIN Number NOT APPLICABLE

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

Address: 11324 Wiles Rd, CORAL SPRINGS, FL, 33065, US
Mail Address: 8825 Ramblewood dr., CORAL SPRINGS, FL, 33071, US
ZIP code: 33065
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KC CALDWELL CPA Agent 7501 NW 4TH ST, PLANTATION, FL, 33317
Davis Fredrick R President 8825 Ramblewood Dr., CORAL SPRINGS, FL, 33071

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000035842 ROMERO PRODUCTIONS EXPIRED 2018-03-16 2023-12-31 - 11324 WILES ROAD, CORAL SPRINGS, FL, 33065
G13000046462 REAL WORLD TRAINING CENTER EXPIRED 2013-05-15 2018-12-31 - 5144 CHARDONNEY DR, CORAL SPRINGS, FL, 33067

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2017-04-30 11324 Wiles Rd, CORAL SPRINGS, FL 33065 -
CHANGE OF PRINCIPAL ADDRESS 2015-04-29 11324 Wiles Rd, CORAL SPRINGS, FL 33065 -

Documents

Name Date
ANNUAL REPORT 2024-04-24
Reg. Agent Resignation 2024-01-23
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-03-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State