Search icon

SNEAD Y. DAVIS, INC. - Florida Company Profile

Company Details

Entity Name: SNEAD Y. DAVIS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SNEAD Y. DAVIS, 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: 20 Dec 1993 (31 years ago)
Date of dissolution: 24 Nov 2014 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 24 Nov 2014 (10 years ago)
Document Number: P93000088317
FEI/EIN Number 593217472

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

Address: 1560 LANCASTER TERR, #1500, JACKSONVILLE, FL, 32204
Mail Address: 1560 LANCASTER TERR, #1500, JACKSONVILLE, FL, 32204
ZIP code: 32204
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Shuntich Suwannee President 245 Riverside Avenue, JACKSONVILLE, FL, 32202
Shuntich Suwannee Secretary 245 Riverside Avenue, JACKSONVILLE, FL, 32202
Shuntich Suwannee Treasurer 245 Riverside Avenue, JACKSONVILLE, FL, 32202
Shuntich Suwannee Director 245 Riverside Avenue, JACKSONVILLE, FL, 32202
DONAHOO THOMAS M Agent 245 RIVERSIDE AVE, JACKSONVILLE, FL, 32202

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2014-11-24 - -
REGISTERED AGENT ADDRESS CHANGED 2012-04-24 245 RIVERSIDE AVE, SUITE 450, JACKSONVILLE, FL 32202 -
REGISTERED AGENT NAME CHANGED 2008-02-08 DONAHOO, THOMAS M -

Documents

Name Date
Voluntary Dissolution 2014-11-24
ANNUAL REPORT 2014-04-07
ANNUAL REPORT 2013-03-22
ANNUAL REPORT 2012-04-24
ANNUAL REPORT 2011-02-03
ANNUAL REPORT 2010-01-04
ANNUAL REPORT 2009-04-02
ANNUAL REPORT 2008-02-08
ANNUAL REPORT 2007-04-02
ANNUAL REPORT 2006-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State