Search icon

DAVIS DISTRIBUTING CO. - Florida Company Profile

Company Details

Entity Name: DAVIS DISTRIBUTING CO.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DAVIS DISTRIBUTING CO. 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: 03 Apr 1996 (29 years ago)
Date of dissolution: 16 Sep 2005 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (20 years ago)
Document Number: P96000029269
FEI/EIN Number 650665137

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

Address: 3431 THOMAS ST, HOLLYWOOD, FL, 33021, US
Mail Address: 3431 THOMAS ST, HOLLYWOOD, FL, 33021
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
IORIO JOSEPH A Director 3431 THOMAS ST, HOLLYWOOD, FL, 33021
IORIO JOSEPH A Agent 3431 THOMAS STREET, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REINSTATEMENT 2000-12-27 - -
REGISTERED AGENT NAME CHANGED 2000-12-27 IORIO, JOSEPH ASR. -
REGISTERED AGENT ADDRESS CHANGED 2000-12-27 3431 THOMAS STREET, HOLLYWOOD, FL 33021 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 1998-01-23 3431 THOMAS ST, HOLLYWOOD, FL 33021 -

Documents

Name Date
ANNUAL REPORT 2004-03-03
ANNUAL REPORT 2003-02-03
ANNUAL REPORT 2002-02-11
ANNUAL REPORT 2001-04-06
REINSTATEMENT 2000-12-27
ANNUAL REPORT 1999-02-18
ANNUAL REPORT 1998-01-23
ANNUAL REPORT 1997-08-29
DOCUMENTS PRIOR TO 1997 1996-04-03

Date of last update: 03 May 2025

Sources: Florida Department of State