Search icon

DAVIS & DAVIS SOLUTIONS, INC.

Company Details

Entity Name: DAVIS & DAVIS SOLUTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 14 Jan 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Feb 2023 (2 years ago)
Document Number: P16000005047
FEI/EIN Number 61-1864097
Address: 660 Nightingale Dr, Indialantic, FL, 32903, US
Mail Address: 660 Nightingale Dr, Indialantic, FL, 32903, US
ZIP code: 32903
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
davis lloyd Agent 13302 WINDING OAK COURT, TAMPA, FL, 33612

President

Name Role Address
HANDY DAVIS LLOYD IV President 660 Nightingale Dr, Indialantic, FL, 32903

Treasurer

Name Role Address
HANDY DAVIS LLOYD IV Treasurer 660 Nightingale Dr, Indialantic, FL, 32903

Secretary

Name Role Address
Davis Lloyd IV Secretary 660 Nightingale Dr, Indialantic, FL, 32903

Director

Name Role Address
Davis Lloyd IV Director 660 Nightingale Dr, Indialantic, FL, 32903

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000038047 SHIPMYDORM.COM ACTIVE 2020-04-03 2025-12-31 No data 660 NIGHTINGALE DRIVE, INDIALANTIC, FL, 32903

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-26 660 Nightingale Dr, Indialantic, FL 32903 No data
CHANGE OF MAILING ADDRESS 2024-02-26 660 Nightingale Dr, Indialantic, FL 32903 No data
REINSTATEMENT 2023-02-28 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
REINSTATEMENT 2017-12-21 No data No data
REGISTERED AGENT NAME CHANGED 2017-12-21 davis, lloyd No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-26
REINSTATEMENT 2023-02-28
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-03-15
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-30
REINSTATEMENT 2017-12-21
Domestic Profit 2016-01-14

Date of last update: 02 Feb 2025

Sources: Florida Department of State