Search icon

THE DAVIS GROUP, INC. - Florida Company Profile

Company Details

Entity Name: THE DAVIS GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE DAVIS GROUP, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 14 Oct 1993 (32 years ago)
Date of dissolution: 21 Sep 2001 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (24 years ago)
Document Number: P93000071478
FEI/EIN Number 650444928

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

Address: 2301 N.W. 33RD COURT, #109, POMPANO BEACH, FL, 33069, US
Mail Address: BOX 934503, MARGATE, FL, 33093
ZIP code: 33069
County: Broward
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
THE DAVIS GROUP, INC. 401(K) PROFIT SHARING PLAN 2009 610732994 2010-04-09 THE DAVIS GROUP, INC. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-10-01
Business code 484120
Sponsor’s telephone number 4076880261
Plan sponsor’s address 209 SAN CARLOS AVE. - #1, SANFORD, FL, 32771

Plan administrator’s name and address

Administrator’s EIN 610732994
Plan administrator’s name THE DAVIS GROUP, INC.
Plan administrator’s address 209 SAN CARLOS AVE. - #1, SANFORD, FL, 32771
Administrator’s telephone number 4076880261

Signature of

Role Plan administrator
Date 2010-04-09
Name of individual signing LISA DEAN
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
DAVIS WADE S President 4543 HUNITNG TRAIL, LAKE WORTH, FL, 33467
DAVIS WADE S Agent 6340 N W 9TH STREET, MARGATE, FL, 33063

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
CHANGE OF PRINCIPAL ADDRESS 1999-03-01 2301 N.W. 33RD COURT, #109, POMPANO BEACH, FL 33069 -
CHANGE OF MAILING ADDRESS 1999-03-01 2301 N.W. 33RD COURT, #109, POMPANO BEACH, FL 33069 -
REGISTERED AGENT NAME CHANGED 1994-06-01 DAVIS, WADE S -
REGISTERED AGENT ADDRESS CHANGED 1994-06-01 6340 N W 9TH STREET, MARGATE, FL 33063 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J03900005437 LAPSED 99-019327CACE02 BROWARD COUNTY CIVIL CIRCUIT 2003-05-07 2008-08-18 $31340.59 BURTON PHOTO INDUSTRIES, INC, 2724 NW 29TH TERR, OAKLAND PARK, FL 33311
J02000107254 LAPSED 01-1233 COCE 53 BROWARD CNTY CRT 2001-03-14 2007-03-18 $12,022.08 SUNGRAF INC, 325 W ANSIN BLVD, HALLANDALE FL 33009

Documents

Name Date
ANNUAL REPORT 2000-01-31
ANNUAL REPORT 1999-03-01
ANNUAL REPORT 1998-02-06
ANNUAL REPORT 1997-04-02
ANNUAL REPORT 1996-01-29
ANNUAL REPORT 1995-01-18

Date of last update: 03 Apr 2025

Sources: Florida Department of State