Search icon

DAVIS OIL COMPANY, INC. - Florida Company Profile

Company Details

Entity Name: DAVIS OIL COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DAVIS OIL COMPANY, 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: 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: 01 Jun 1993 (32 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 Oct 2011 (13 years ago)
Document Number: P93000040505
FEI/EIN Number 650414678

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

Address: 540 NEW MARKET RD EAST, IMMOKALEE, FL, 34142, US
Mail Address: 540 NEW MARKET RD EAST, IMMOKALEE, FL, 34142, US
ZIP code: 34142
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAVIS DONALD W President 540 E NEW MARKET RD, IMMOKALEE, FL, 34142
DAVIS LINDA Secretary 540 NEW MARKET RD EAST, IMMOKALEE, FL, 34142
DAVIS DONALD Agent 540 NEW MARKET RD EAST, IMMOKALEE, FL, 34142

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-03-24 540 NEW MARKET RD EAST, IMMOKALEE, FL 34142 -
CHANGE OF MAILING ADDRESS 2017-03-24 540 NEW MARKET RD EAST, IMMOKALEE, FL 34142 -
REGISTERED AGENT ADDRESS CHANGED 2017-03-24 540 NEW MARKET RD EAST, IMMOKALEE, FL 34142 -
REINSTATEMENT 2011-10-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT NAME CHANGED 1997-09-26 DAVIS, DONALD -

Documents

Name Date
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-03-17
ANNUAL REPORT 2022-02-18
ANNUAL REPORT 2021-02-19
ANNUAL REPORT 2020-02-17
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-03-24
ANNUAL REPORT 2016-02-25
ANNUAL REPORT 2015-04-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State