Search icon

RICHARD A. DAVIS, JR. PAINTING, INC.

Company Details

Entity Name: RICHARD A. DAVIS, JR. PAINTING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 14 May 1998 (27 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: P98000044457
FEI/EIN Number 650834697
Address: 4452 WORCESTER ROAD, SARASOTA, FL, 34231
Mail Address: 4452 WORCESTER ROAD, SARASOTA, FL, 34231
ZIP code: 34231
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
ROBERTS PAMELA Agent 4452 WORCESTER ROAD, SARASOTA, FL, 34231

Vice President

Name Role Address
DAVIS RICHARD A Vice President 4452 WORCESTER ROAD, SARASOTA, FL, 34231

President

Name Role Address
ROBERTS PAMELA President 4452 WORCESTER ROAD, SARASOTA, FL, 34231

Secretary

Name Role Address
DAVIS CAROL A Secretary 2481 SHALIMAR TERRACE, NORTH PORT, FL, 34286

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
REGISTERED AGENT NAME CHANGED 2001-02-03 ROBERTS, PAMELA No data
REGISTERED AGENT ADDRESS CHANGED 2001-02-03 4452 WORCESTER ROAD, SARASOTA, FL 34231 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000371630 INACTIVE WITH A SECOND NOTICE FILED 2009-CA-11552-NC SARASOTA CTY. 12TH JUD. CIR. 2010-01-29 2015-03-01 $54,072.35 SUNTRUST BANK, 1030 WILMER AVENUE, RICHMOND, VA 23227
J10000877495 LAPSED 07-297-D3 LEON 2008-11-28 2015-08-26 $30,812.28 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228

Documents

Name Date
ANNUAL REPORT 2008-04-25
ANNUAL REPORT 2007-04-09
ANNUAL REPORT 2006-04-17
ANNUAL REPORT 2005-04-20
ANNUAL REPORT 2004-04-07
ANNUAL REPORT 2003-05-01
ANNUAL REPORT 2002-05-22
ANNUAL REPORT 2001-02-03
ANNUAL REPORT 2000-05-16
ANNUAL REPORT 1999-04-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State