Search icon

THE DAVISON COMPANY, INC. - Florida Company Profile

Company Details

Entity Name: THE DAVISON COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE DAVISON COMPANY, 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: 17 Dec 1996 (28 years ago)
Last Event: AMENDMENT
Event Date Filed: 20 Sep 2013 (12 years ago)
Document Number: P96000102155
FEI/EIN Number 650721592

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

Address: 35 Union Avenue, Suite #100, Memphis, TN, 38103, US
Mail Address: 35 Union Avenue, Suite #100, Memphis, TN, 38103, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REGISTERED AGENTS INC Agent -
Mohar Darren Secretary 35 Union Avenue, Memphis, TN, 38103
Adin Mark President 35 Union Avenue, Memphis, TN, 38103
Lewis Charles Treasurer 4801 Hargrove Road, Raleigh, NC, 27616

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-02-21 35 Union Avenue, Suite #100, Memphis, TN 38103 -
CHANGE OF MAILING ADDRESS 2022-02-21 35 Union Avenue, Suite #100, Memphis, TN 38103 -
REGISTERED AGENT NAME CHANGED 2022-02-21 Registered Agents, Inc. -
REGISTERED AGENT ADDRESS CHANGED 2022-02-21 7901 4th St N STE 300, St. Petersburg, FL 33702 -
AMENDMENT 2013-09-20 - -

Documents

Name Date
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-02-21
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-03-04
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-04-05
ANNUAL REPORT 2015-03-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State