Search icon

DAVIS HOLDINGS GROUP, INC. - Florida Company Profile

Company Details

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

DAVIS HOLDINGS GROUP, 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: 28 Oct 2015 (9 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P15000088583
FEI/EIN Number 47-5554804

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

Address: 2183 W HWY 98, MARY ESTHER, FL, 32569
Mail Address: 2183 W HWY 98, MARY ESTHER, FL, 32569
ZIP code: 32569
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAVIS JEFFery E Chairman 2183 W HWY 98, MARY ESTHER, FL, 32569
DAVIS JEFFery E Director 2183 W HWY 98, MARY ESTHER, FL, 32569
DAVIS JULIE L Director 2183 W HWY 98, MARY ESTHER, FL, 32569
Shea James AJr. Regi 2183 W HWY 98, MARY ESTHER, FL, 32569
CORPORATE CREATIONS NETWORK INC. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
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 2020-04-01
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-23
Reg. Agent Change 2017-09-25
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-05-13
Domestic Profit 2015-10-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State