Entity Name: | AL DAVIS SALES & ASSOCIATES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
AL DAVIS SALES & ASSOCIATES, 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: | 25 Aug 1998 (27 years ago) |
Document Number: | P98000075005 |
FEI/EIN Number |
650867207
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8366 SW 77th Court, Ocala, FL, 34476, US |
Mail Address: | 8366 SW 77th Court, Ocala, FL, 34476, US |
ZIP code: | 34476 |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DAVIS ALVIN | Director | 8366 SW 77th Court, Ocala, FL, 34476 |
DAVIS ALVIN | President | 8366 SW 77th Court, Ocala, FL, 34476 |
DAVIS ALVIN | Agent | 8366 SW 77th Court, Ocala, FL, 34476 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2017-01-10 | 8366 SW 77th Court, Ocala, FL 34476 | - |
CHANGE OF MAILING ADDRESS | 2017-01-10 | 8366 SW 77th Court, Ocala, FL 34476 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-01-10 | 8366 SW 77th Court, Ocala, FL 34476 | - |
REGISTERED AGENT NAME CHANGED | 1999-03-03 | DAVIS, ALVIN | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-24 |
ANNUAL REPORT | 2024-02-07 |
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2021-01-30 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-01-22 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State