Search icon

COY DAVIS APPRAISAL SERVICES INC. - Florida Company Profile

Company Details

Entity Name: COY DAVIS APPRAISAL SERVICES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COY DAVIS APPRAISAL SERVICES 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: 24 Oct 2013 (12 years ago)
Document Number: P13000087180
FEI/EIN Number 46-3962632

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

Address: 96776 Chester Road, Yulee, FL, 32097, US
Mail Address: P.O. Box 732, Yulee, FL, 32041, US
ZIP code: 32097
County: Nassau
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAVIS COY President 96776 Chester Road, Yulee, FL, 32097
DAVIS COY Director 96776 Chester Road, Yulee, FL, 32097
Davis AMANDA I Vice President 96776 Chester Road, Yulee, FL, 32097
Davis AMANDA I Director 96776 Chester Road, Yulee, FL, 32097
DAVIS COY Agent 96776 Chester Road, Yulee, FL, 32097

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-04-17 96776 Chester Road, Yulee, FL 32097 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-17 96776 Chester Road, Yulee, FL 32097 -
CHANGE OF MAILING ADDRESS 2015-09-08 96776 Chester Road, Yulee, FL 32097 -

Documents

Name Date
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-08-06
ANNUAL REPORT 2020-04-20
ANNUAL REPORT 2019-05-31
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-17
ANNUAL REPORT 2015-09-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State