Search icon

DAVIS & SON HOME REPAIR INC. - Florida Company Profile

Company Details

Entity Name: DAVIS & SON HOME REPAIR INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DAVIS & SON HOME REPAIR 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: 24 Dec 2012 (12 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P12000103573
FEI/EIN Number 46-1752349

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

Address: 114 mill pond cove, CRESTVIEW, FL, 32539, US
Mail Address: PO BOX1782, CRESTVIEW, FL, 32536, US
ZIP code: 32539
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAVIS DEICY President 114 MILL POND COVE, CRESTVIEW, FL, 32539
DAVIS GEORGE Vice President 114 MILL POND COVE, CRESTVIEW, FL, 32539
CARR JONATHAN Vice President 5523 MIMOSA ST., CRESTVIEW, FL, 32536
DAVIS DEICY Agent 114 MILL POND COVE, CRESTVIEW, FL, 32539

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-30 114 mill pond cove, CRESTVIEW, FL 32539 -
CHANGE OF MAILING ADDRESS 2014-03-22 114 mill pond cove, CRESTVIEW, FL 32539 -
AMENDMENT 2013-05-16 - -

Documents

Name Date
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-13
ANNUAL REPORT 2014-03-22
ANNUAL REPORT 2013-04-23
Domestic Profit 2012-12-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State