Search icon

THOMAS L. DAVIS, INC. - Florida Company Profile

Company Details

Entity Name: THOMAS L. DAVIS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THOMAS L. 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: 12 Jul 2012 (13 years ago)
Date of dissolution: 31 Jan 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 31 Jan 2024 (a year ago)
Document Number: P12000061319
FEI/EIN Number 46-0585496

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

Address: 970 ORANGEWOOD ROAD, SAINT JOHNS, FL, 32259, US
Mail Address: 970 ORANGEWOOD ROAD, SAINT JOHNS, FL, 32259, US
ZIP code: 32259
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAVIS THOMAS L Director 970 ORANGEWOOD ROAD, SAINT JOHNS, FL, 32259
DAVIS THOMAS L President 970 ORANGEWOOD ROAD, SAINT JOHNS, FL, 32259
DAVIS THOMAS L Treasurer 970 ORANGEWOOD ROAD, SAINT JOHNS, FL, 32259
DAVIS THOMAS L Secretary 970 ORANGEWOOD ROAD, SAINT JOHNS, FL, 32259
DAVIS THOMAS L Agent 970 ORANGEWOOD ROAD, SAINT JOHNS, FL, 32259

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-01-31 - -
AMENDMENT AND NAME CHANGE 2022-03-14 THOMAS L. DAVIS, INC. -
AMENDMENT AND NAME CHANGE 2012-11-13 THOMAS L. DAVIS, P.A. -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-01-31
ANNUAL REPORT 2023-01-27
Amendment and Name Change 2022-03-14
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-01-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1711097806 2020-05-21 0491 PPP 301 Monterey Villa Ct, Saint Augustine, FL, 32095
Loan Status Date 2021-05-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6900
Loan Approval Amount (current) 6900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Saint Augustine, SAINT JOHNS, FL, 32095-0002
Project Congressional District FL-05
Number of Employees 1
NAICS code 524210
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Male Owned
Veteran Veteran
Forgiveness Amount 6961.44
Forgiveness Paid Date 2021-04-19

Date of last update: 03 Apr 2025

Sources: Florida Department of State