Search icon

DAVIS & CLARKE REFERRAL CORPORATION - Florida Company Profile

Company Details

Entity Name: DAVIS & CLARKE REFERRAL CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DAVIS & CLARKE REFERRAL CORPORATION 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: 26 Oct 1998 (26 years ago)
Last Event: AMENDMENT
Event Date Filed: 06 May 2016 (9 years ago)
Document Number: P98000091223
FEI/EIN Number 593545432

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

Address: 4130 Rowan Rd, NEW PORT RICHEY, FL, 34653, US
Mail Address: 3020 49th Street N, St Petersburg, FL, 33710, US
ZIP code: 34653
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SAMSON FREDERIC Director 4160 14th St N, ST. PETERSBURG, FL, 33703
SAMSON FREDERIC Agent 3020 49TH STREET N, ST PETERSBURG, FL, 33710
SAMSON FREDERIC President 4160 14th St N, ST. PETERSBURG, FL, 33703

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-23 4130 Rowan Rd, #4, NEW PORT RICHEY, FL 34653 -
CHANGE OF MAILING ADDRESS 2022-01-23 4130 Rowan Rd, #4, NEW PORT RICHEY, FL 34653 -
AMENDMENT 2016-05-06 - -
REGISTERED AGENT NAME CHANGED 2016-05-06 SAMSON, FREDERIC -
REGISTERED AGENT ADDRESS CHANGED 2016-05-06 3020 49TH STREET N, ST PETERSBURG, FL 33710 -

Documents

Name Date
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-01-23
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-02-25
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-02-20
ANNUAL REPORT 2017-02-08
ANNUAL REPORT 2016-01-04
ANNUAL REPORT 2015-02-25

Date of last update: 01 Mar 2025

Sources: Florida Department of State