Search icon

DAVIS MARKETING CONCEPTS, INC.

Company Details

Entity Name: DAVIS MARKETING CONCEPTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 10 Oct 2012 (12 years ago)
Date of dissolution: 26 Nov 2018 (6 years ago)
Last Event: VOLUNTARY DISS W/ NOTICE
Event Date Filed: 26 Nov 2018 (6 years ago)
Document Number: P12000085767
FEI/EIN Number 46-1157591
Mail Address: 842 CR 87, NEW ALBANY, MS, 38652, US
Address: 1223B East Livingston Street, Orlando, FL, 32803, US
ZIP code: 32803
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
WEISENBARGER MYRON J Agent 1223B East Livingston Street, Orlando, FL, 32803

President

Name Role Address
WEISENBARGER MYRON J President 1223B East Livingston Street, Orlando, FL, 32803

Secretary

Name Role Address
WEISENBARGER MYRON J Secretary 1223B East Livingston Street, Orlando, FL, 32803

Treasurer

Name Role Address
WEISENBARGER MYRON J Treasurer 1223B East Livingston Street, Orlando, FL, 32803

Director

Name Role Address
WEISENBARGER MYRON J Director 1223B East Livingston Street, Orlando, FL, 32803

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000037860 DAMACO EXPIRED 2018-03-21 2023-12-31 No data 1223B E LIVINGSTON ST, ORLANDO, FL, 32803

Events

Event Type Filed Date Value Description
VOLUNTARY DISS W/ NOTICE 2018-11-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-02-21 1223B East Livingston Street, Orlando, FL 32803 No data
REGISTERED AGENT ADDRESS CHANGED 2017-02-21 1223B East Livingston Street, Orlando, FL 32803 No data
CHANGE OF MAILING ADDRESS 2015-01-13 1223B East Livingston Street, Orlando, FL 32803 No data

Documents

Name Date
CORAPVDWN 2018-11-26
ANNUAL REPORT 2018-01-25
ANNUAL REPORT 2017-02-21
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-01-13
AMENDED ANNUAL REPORT 2014-09-25
ANNUAL REPORT 2014-02-07
ANNUAL REPORT 2013-01-31
Domestic Profit 2012-10-10

Date of last update: 02 Feb 2025

Sources: Florida Department of State