Search icon

DAVIS RENTALS, INC. - Florida Company Profile

Company Details

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

DAVIS RENTALS, 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: 09 Jan 1995 (30 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Nov 2021 (3 years ago)
Document Number: P95000002581
FEI/EIN Number 593291945

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

Address: 1500 Peters Creek Road, GREEN COVE SPRINGS, FL, 32043, US
Mail Address: 1500 Peters Creek Road, GREEN COVE SPRINGS, FL, 32043, US
ZIP code: 32043
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAVIS FRED K President 1500 Peters Creek Road, GREEN COVE SPRINGS, FL, 32043
DAVIS FRED K Secretary 1500 Peters Creek Road, GREEN COVE SPRINGS, FL, 32043
DAVIS FRED K Agent 1500 Peters Creek Road, GREEN COVE SPRINGS, FL, 32043

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-04 1500 Peters Creek Road, GREEN COVE SPRINGS, FL 32043 -
CHANGE OF MAILING ADDRESS 2022-03-04 1500 Peters Creek Road, GREEN COVE SPRINGS, FL 32043 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-04 1500 Peters Creek Road, GREEN COVE SPRINGS, FL 32043 -
REINSTATEMENT 2021-11-04 - -
REGISTERED AGENT NAME CHANGED 2021-11-04 DAVIS, FRED K -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-03-28
ANNUAL REPORT 2022-03-04
REINSTATEMENT 2021-11-04
ANNUAL REPORT 2020-01-18
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-01-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State