Search icon

DAVIS INVESTMENTS, INC. - Florida Company Profile

Company Details

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

DAVIS INVESTMENTS, 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: 24 Aug 1994 (31 years ago)
Date of dissolution: 16 Oct 1998 (27 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (27 years ago)
Document Number: P94000062337
FEI/EIN Number 650515461

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

Address: 1799 7TH AVE N, LAKE WORTH, FL, 33461
Mail Address: 1799 7TH AVE N, LAKE WORTH, FL, 33461
ZIP code: 33461
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAVIS MARIE Director 8162 RED RAY MINE RD, FREEBURG, IL, 62243
JAFFE ILONA T. Agent 1799 7TH AVENUE N, LAKE WORTH, FL, 33461
JAFFE ILONA T. Secretary 2442 METRO CENTRE BLVD, WEST PALM BEACH, FL

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-07-01 1799 7TH AVE N, LAKE WORTH, FL 33461 -
CHANGE OF MAILING ADDRESS 2025-07-01 1799 7TH AVE N, LAKE WORTH, FL 33461 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
REGISTERED AGENT ADDRESS CHANGED 1996-04-30 1799 7TH AVENUE N, LAKE WORTH, FL 33461 -
REGISTERED AGENT NAME CHANGED 1995-05-01 JAFFE, ILONA T. -

Documents

Name Date
ANNUAL REPORT 1997-04-14
ANNUAL REPORT 1996-04-30
ANNUAL REPORT 1995-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State