Search icon

ASHLEY DAVIS INTERESTS, INC. - Florida Company Profile

Company Details

Entity Name: ASHLEY DAVIS INTERESTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ASHLEY DAVIS INTERESTS, 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: 05 Jan 1998 (27 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P98000001258
FEI/EIN Number 593487821

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

Address: 1301 RIVERPLACE BLVD.,STE.1609, JACKSONVILLE, FL, 32207
Mail Address: 1301 RIVERPLACE BLVD.,STE.1609, JACKSONVILLE, FL, 32207
ZIP code: 32207
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEEK EUGENE G President 1301 RIVERPLACE BLVD.,STE.1609, JACKSONVILLE, FL, 32207
PEEK EUGENE G Secretary 1301 RIVERPLACE BLVD.,STE.1609, JACKSONVILLE, FL, 32207
PEEK LAUREN ASHLEY Vice President 1301 RIVERPLACE BLVD.,STE.1609, JACKSONVILLE, FL, 32207
PEEK COLIN DAVIS Vice President 1301 RIVERPLACE BLVD.,STE.1609, JACKSONVILLE, FL, 32207
PEEK EUGENE G Agent 1301 RIVERPLACE BLVD.,STE.1609, JACKSONVILLE, FL, 32207
PEEK EUGENE G Director 1301 RIVERPLACE BLVD.,STE.1609, JACKSONVILLE, FL, 32207

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2007-04-27
ANNUAL REPORT 2006-04-28
ANNUAL REPORT 2005-04-05
ANNUAL REPORT 2004-04-26
ANNUAL REPORT 2003-04-30
ANNUAL REPORT 2002-05-14
ANNUAL REPORT 2001-04-30
ANNUAL REPORT 2000-04-28
ANNUAL REPORT 1999-05-05
Domestic Profit 1998-01-05

Date of last update: 03 Apr 2025

Sources: Florida Department of State