Entity Name: | DAVIS ANALYTICAL LABORATORIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
DAVIS ANALYTICAL LABORATORIES, 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: | 28 Feb 1997 (28 years ago) |
Date of dissolution: | 25 Sep 2015 (10 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2015 (10 years ago) |
Document Number: | P97000020102 |
FEI/EIN Number |
650736065
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8251 15TH ST E, STE I, SARASOTA, FL, 34243, US |
Mail Address: | P. O. BOX 134, TALLEVAST, FL, 34270, US |
ZIP code: | 34243 |
County: | Manatee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NACKORD STEPHEN F. | President | 1520 HARMONY LANE, SARASOTA, FL, 34239 |
COOK JOHN F | Agent | 2055 WOOD ST., SARASOTA, FL, 34236 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-03-22 | 2055 WOOD ST., #208, SARASOTA, FL 34236 | - |
CHANGE OF PRINCIPAL ADDRESS | 1998-04-06 | 8251 15TH ST E, STE I, SARASOTA, FL 34243 | - |
CHANGE OF MAILING ADDRESS | 1998-04-06 | 8251 15TH ST E, STE I, SARASOTA, FL 34243 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2014-01-27 |
ANNUAL REPORT | 2013-04-30 |
ANNUAL REPORT | 2012-02-15 |
ANNUAL REPORT | 2011-03-22 |
ANNUAL REPORT | 2010-02-19 |
ANNUAL REPORT | 2009-01-06 |
ANNUAL REPORT | 2008-02-13 |
ANNUAL REPORT | 2007-02-12 |
ANNUAL REPORT | 2006-02-09 |
ANNUAL REPORT | 2005-02-08 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State