Entity Name: | JEFF DAVIS, D.C., P.A. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
JEFF DAVIS, D.C., P.A. 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: | 23 Dec 1992 (32 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 26 Mar 2013 (12 years ago) |
Document Number: | P92000015188 |
FEI/EIN Number |
593156437
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 409 W. BLOOMINGDALE AVE, BRANDON, FL, 33511 |
Mail Address: | 409 W. BLOOMINGDALE AVE, BRANDON, FL, 33511 |
ZIP code: | 33511 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DAVIS JEFFREY L | President | 409 W. BLOOMINGDALE AVE, BRANDON, FL, 33511 |
DAVIS JEFFREY L | Secretary | 409 W. BLOOMINGDALE AVE, BRANDON, FL, 33511 |
DAVIS JEFFREY L | Treasurer | 409 W. BLOOMINGDALE AVE, BRANDON, FL, 33511 |
DAVIS JEFFREY L | Agent | 409 W. BLOOMINGDALE AVE, BRANDON, FL, 33511 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000120977 | BRANDON CHIROPRACTIC ASSOCIATES | ACTIVE | 2015-12-01 | 2025-12-31 | - | 409 WEST BLOOMINGDALE AVE., BRANDON, FL, 33511 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2013-03-26 | - | - |
PENDING REINSTATEMENT | 2013-03-26 | - | - |
PENDING REINSTATEMENT | 2012-04-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CHANGE OF MAILING ADDRESS | 2007-05-01 | 409 W. BLOOMINGDALE AVE, BRANDON, FL 33511 | - |
REGISTERED AGENT ADDRESS CHANGED | 2005-03-16 | 409 W. BLOOMINGDALE AVE, BRANDON, FL 33511 | - |
CHANGE OF PRINCIPAL ADDRESS | 2005-03-16 | 409 W. BLOOMINGDALE AVE, BRANDON, FL 33511 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-10 |
ANNUAL REPORT | 2023-02-06 |
ANNUAL REPORT | 2022-03-09 |
ANNUAL REPORT | 2021-02-19 |
ANNUAL REPORT | 2020-06-08 |
ANNUAL REPORT | 2019-03-19 |
ANNUAL REPORT | 2018-01-09 |
ANNUAL REPORT | 2017-04-06 |
ANNUAL REPORT | 2016-04-04 |
ANNUAL REPORT | 2015-04-16 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State