Search icon

DAVIS STRATEGIC INVESTMENTS CORP.

Company Details

Entity Name: DAVIS STRATEGIC INVESTMENTS CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 29 Oct 2018 (6 years ago)
Date of dissolution: 09 Mar 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 09 Mar 2022 (3 years ago)
Document Number: P18000090148
FEI/EIN Number 83-2426258
Address: 8707 RIVER PARK ROAD, ST. AUGUSTINE, FL, 32092
Mail Address: 8707 RIVER PARK ROAD, ST. AUGUSTINE, FL, 32092
ZIP code: 32092
County: St. Johns
Place of Formation: FLORIDA

Agent

Name Role Address
DAVIS LESLIE A Agent 8707 RIVER PARK ROAD, ST. AUGUSTINE, FL, 32092

President

Name Role Address
DAVIS LESLIE A President 8707 RIVER PARK ROAD, ST. AUGUSTINE, FL, 32092

Secretary

Name Role Address
DAVIS LESLIE A Secretary 8707 RIVER PARK ROAD, ST. AUGUSTINE, FL, 32092

Treasurer

Name Role Address
DAVIS LESLIE A Treasurer 8707 RIVER PARK ROAD, ST. AUGUSTINE, FL, 32092

Director

Name Role Address
DAVIS LESLIE A Director 8707 RIVER PARK ROAD, ST. AUGUSTINE, FL, 32092

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000019098 BRICKSTONE PIZZA & SUBS EXPIRED 2019-02-07 2024-12-31 No data 445 FL 13, FRUIT COVE, FL, 32259

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-03-09 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000194371 TERMINATED 1000000986648 ST JOHNS 2024-03-28 2044-04-03 $ 1,002.82 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-03-09
ANNUAL REPORT 2021-02-05
AMENDED ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2020-05-28
ANNUAL REPORT 2019-04-03
Domestic Profit 2018-10-29

Date of last update: 03 Feb 2025

Sources: Florida Department of State