Search icon

ELTON C. DAVIS, INC. - Florida Company Profile

Company Details

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

ELTON C. 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: 11 Apr 1996 (29 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P96000032785
FEI/EIN Number 593388797

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

Address: 2091 DOBBS RD, ST AUGUSTINE, FL, 32086, US
Mail Address: 2091 DOBBS RD, ST AUGUSTINE, FL, 32086, US
ZIP code: 32086
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAVIS ELTON C President 2091 DOBBS ROAD, ST AUGUSTINE, FL, 32086
DAVIS ELTON C Agent 2091 DOBBS ROAD, ST AUGUSTINE, FL, 32086

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2008-12-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2007-04-27 2091 DOBBS RD, ST AUGUSTINE, FL 32086 -
CHANGE OF MAILING ADDRESS 2007-04-27 2091 DOBBS RD, ST AUGUSTINE, FL 32086 -
REGISTERED AGENT ADDRESS CHANGED 2005-04-14 2091 DOBBS ROAD, ST AUGUSTINE, FL 32086 -
REINSTATEMENT 1999-09-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000846431 LAPSED CA11-206 SEVENTH JUDICIAL CIRCUIT, FL 2011-11-18 2016-12-30 $153,870.37 WELLS FARGO BANK, N.A, C/O MICHELE BASILE, 301 SOUTH TYRON STREET, 2 WACHOVIA CENTER-M-10; MAIL CODE: D1129, CHARLOTTE NC
J10000995891 LAPSED 1000000190480 ST JOHNS 2010-10-12 2020-10-20 $ 2,318.65 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255

Documents

Name Date
REINSTATEMENT 2008-12-01
ANNUAL REPORT 2007-04-27
ANNUAL REPORT 2006-05-25
ANNUAL REPORT 2005-04-14
ANNUAL REPORT 2004-04-30
ANNUAL REPORT 2003-05-05
ANNUAL REPORT 2002-12-06
ANNUAL REPORT 2001-05-14
ANNUAL REPORT 2000-09-01
REINSTATEMENT 1999-09-13

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
302739495 0419700 2000-08-15 95 VILANO BEACH, ST AUGUSTINE, FL, 32084
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2000-08-15
Emphasis L: FALL, L: FLCARE, S: CONSTRUCTION
Case Closed 2000-11-20

Related Activity

Type Referral
Activity Nr 201353141
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040007 A
Issuance Date 2000-10-30
Abatement Due Date 2000-11-17
Nr Instances 1
Nr Exposed 1
Gravity 00
110138336 0419700 1997-07-15 4501 DIGNAN ST., JACKSONVILLE, FL, 32254
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1997-07-16
Case Closed 1998-01-08

Related Activity

Type Accident
Activity Nr 101350130

Date of last update: 02 Apr 2025

Sources: Florida Department of State