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 |
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 |
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 | - |
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