Search icon

DAVIS CREEK CORPORATION

Company Details

Entity Name: DAVIS CREEK CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 01 Nov 1996 (28 years ago)
Date of dissolution: 16 Jun 2006 (19 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 16 Jun 2006 (19 years ago)
Document Number: P96000090936
FEI/EIN Number 582271482
Address: 1329 KINGSLEY AVE STE D, ORANGE PARK, FL, 32073
Mail Address: 1882 BELLAIR BLVD, ORANGE PARK, FL, 32073
ZIP code: 32073
County: Clay
Place of Formation: FLORIDA

Agent

Name Role Address
NICHOLS JOHN W Agent 1329 KINGSLEY AVE STE D, ORANGE PARK, FL, 32073

Vice President

Name Role Address
RIVERS VAUGHN Vice President 2245 REED STREET, ORANGE PARK, FL, 32073
NICHOLS JOHN W Vice President 2201 ASTOR ST CAPRI 14, ORANGE PARK, FL, 32073
NICHOLS STEVEN P Vice President 19310 OAK VIEW TERRACE, HOUSTON, TX, 77094

Director

Name Role Address
RIVERS VAUGHN Director 2245 REED STREET, ORANGE PARK, FL, 32073
NICHOLS JOHN W Director 2201 ASTOR ST CAPRI 14, ORANGE PARK, FL, 32073
NICHOLS STEVEN P Director 19310 OAK VIEW TERRACE, HOUSTON, TX, 77094
BRADY DALE J Director 937 BIRDWOOD, ORANGE PARK, FL, 32073

Secretary

Name Role Address
NICHOLS JOHN W Secretary 2201 ASTOR ST CAPRI 14, ORANGE PARK, FL, 32073

Treasurer

Name Role Address
NICHOLS JOHN W Treasurer 2201 ASTOR ST CAPRI 14, ORANGE PARK, FL, 32073

President

Name Role Address
BRADY DALE J President 937 BIRDWOOD, ORANGE PARK, FL, 32073

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2006-06-16 No data No data
CHANGE OF MAILING ADDRESS 2005-01-21 1329 KINGSLEY AVE STE D, ORANGE PARK, FL 32073 No data

Documents

Name Date
Voluntary Dissolution 2006-06-16
ANNUAL REPORT 2006-01-31
ANNUAL REPORT 2005-01-21
ANNUAL REPORT 2004-02-20
ANNUAL REPORT 2003-01-31
ANNUAL REPORT 2002-02-20
ANNUAL REPORT 2001-01-25
ANNUAL REPORT 2000-01-12
ANNUAL REPORT 1999-03-09
ANNUAL REPORT 1998-01-15

Date of last update: 02 Feb 2025

Sources: Florida Department of State