Search icon

DON DAVIS CONTRACTING INC. - Florida Company Profile

Company Details

Entity Name: DON DAVIS CONTRACTING INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DON DAVIS CONTRACTING 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: 01 May 1996 (29 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P96000037822
FEI/EIN Number 650662009

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

Address: 3251 RUSTIC LANE, N. FT. MYERS, FL, 33917
Mail Address: 3251 RUSTIC LANE, N. FT. MYERS, FL, 33917
ZIP code: 33917
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAVIS GERALDINE Agent 3251 RUSTIC LANE, N. FT. MYERS, FL, 33917
DAVIS DONALD D Vice President 3251 RUSTIC LN, N FT MYERS, FL, 33917
DAVIS DONALD D Treasurer 3251 RUSTIC LN, N FT MYERS, FL, 33917
DAVIS GERALDINE S President 3251 RUSTIC LN, N FT. MYERS, FL, 33917
DAVIS GERALDINE S Director 3251 RUSTIC LN, N FT. MYERS, FL, 33917

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
AMENDMENT 2001-10-25 - -
AMENDMENT AND NAME CHANGE 1999-08-30 DON DAVIS CONTRACTING INC. -
AMENDMENT 1996-07-05 - -

Documents

Name Date
ANNUAL REPORT 2021-01-15
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-02-08
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-02-22
ANNUAL REPORT 2015-03-20
ANNUAL REPORT 2014-03-31
ANNUAL REPORT 2013-02-28
ANNUAL REPORT 2012-02-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State