Search icon

DAVIS CAPITAL ENTERPRISES, INC.

Company Details

Entity Name: DAVIS CAPITAL ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 24 Mar 2017 (8 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P17000027532
FEI/EIN Number 82-0952904
Address: 10408 66TH STR N, pinellas park, FL, 33782, US
Mail Address: 10408 66TH STR N, pinellas park, FL, 33782, US
ZIP code: 33782
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
DAVIS RENAE Agent 6150 115TH LANE, SEMINOLE, FL, 33772

President

Name Role Address
DAVIS RENAE President 6150 115TH LANE, SEMINOLE, FL, 33772

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000063653 TAMPA BAY AUTO & MARINE CENTER EXPIRED 2018-05-30 2023-12-31 No data 10408 66TH STR N, PINELLAS PARK, FL, 33782
G17000042678 NEN AUTO AND BOATS EXPIRED 2017-04-20 2022-12-31 No data 8100 PARK BLVD., BUILDING I SUITE I, PINELLAS PARK, FL, 33781

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-04-11 10408 66TH STR N, pinellas park, FL 33782 No data
CHANGE OF MAILING ADDRESS 2018-04-11 10408 66TH STR N, pinellas park, FL 33782 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000635486 ACTIVE 2019-008967-CC-23 MIAMI-DADE COUNTY COURT CLERK 2021-11-18 2026-12-13 $13,493.07 MERCHANT CAPITAL GROUP LLC DBA GREENBOX CAPITAL, 111 MIAMI GARDENS DRIVE, SUITE 408, MIAMI FL, 33169
J19000298032 LAPSED 19 000316 CI PINELLAS CO 2019-04-08 2024-04-26 $28,736.00 INTERNATIONAL FIDELITY INSURANCE COMPANY, ONE NEWARK CENTER 20TH FLOOR, NEWARK, NJ 07102

Documents

Name Date
ANNUAL REPORT 2018-03-29
Domestic Profit 2017-03-24

Date of last update: 01 Feb 2025

Sources: Florida Department of State