Search icon

DAVIS TECHNOLOGIES, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: DAVIS TECHNOLOGIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DAVIS TECHNOLOGIES, 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: 12 Feb 2015 (10 years ago)
Document Number: P15000014753
FEI/EIN Number 47-3125879

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

Address: 2495 Highway 87 S, Navarre, FL, 32569, US
Mail Address: 2495 Highway 87 S, Navarre, FL, 32569, US
ZIP code: 32569
County: Okaloosa
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of DAVIS TECHNOLOGIES, INC., CONNECTICUT 1188052 CONNECTICUT

Key Officers & Management

Name Role Address
DAVIS JEFFERY E President 2495 Highway 87 S, Navarre, FL, 32569
Shea, Jr. James A Regi 2495 Highway 87 S, Navarre, FL, 32569
CORPORATE CREATIONS NETWORK INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-09 2495 Highway 87 S, Navarre, FL 32569 -
CHANGE OF MAILING ADDRESS 2021-04-09 2495 Highway 87 S, Navarre, FL 32569 -
REGISTERED AGENT ADDRESS CHANGED 2020-03-25 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 -
REGISTERED AGENT NAME CHANGED 2017-09-25 CORPORATE CREATIONS NETWORK INC. -

Documents

Name Date
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-03-23
ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-04-01
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-23
Reg. Agent Change 2017-09-25
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-03-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State