Entity Name: | L.C. DAVIS INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
L.C. 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: | 16 Jan 2013 (12 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 20 Mar 2015 (10 years ago) |
Document Number: | P13000005562 |
FEI/EIN Number |
46-1784239
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8256 VERANO STREET, NAVARRE, FL, 32566 |
Mail Address: | 8256 Verano St, NAVARRE, FL, 32566, US |
ZIP code: | 32566 |
County: | Santa Rosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DAVIS LEWEY C | President | 8256 VERANO ST, NAVARRE, FL, 32566 |
DAVIS LEWEY C | Chairman | 8256 VERANO ST, NAVARRE, FL, 32566 |
Heitz Christine J | Vice President | 8256 Verano St, NAVARRE, FL, 32566 |
Heitz Christine J | Secretary | 8256 Verano St, NAVARRE, FL, 32566 |
Heitz Christine J | Treasurer | 8256 Verano St, NAVARRE, FL, 32566 |
DAVIS LEWEY C | Agent | 8256 VERANO STREET, NAVARRE, FL, 32566 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2020-03-12 | 8256 VERANO STREET, NAVARRE, FL 32566 | - |
NAME CHANGE AMENDMENT | 2015-03-20 | L.C. DAVIS INC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-08 |
ANNUAL REPORT | 2023-02-16 |
ANNUAL REPORT | 2022-03-29 |
ANNUAL REPORT | 2021-03-05 |
ANNUAL REPORT | 2020-03-12 |
ANNUAL REPORT | 2019-03-05 |
ANNUAL REPORT | 2018-03-04 |
ANNUAL REPORT | 2017-02-18 |
ANNUAL REPORT | 2016-02-24 |
ANNUAL REPORT | 2015-03-29 |
Date of last update: 01 May 2025
Sources: Florida Department of State