Search icon

CHRISTOPHER M. DAVEY, M.D., P.A. - Florida Company Profile

Company Details

Entity Name: CHRISTOPHER M. DAVEY, M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CHRISTOPHER M. DAVEY, M.D., P.A. 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: 21 Dec 1990 (34 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 10 Jul 2007 (18 years ago)
Document Number: S20408
FEI/EIN Number 650232527

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

Address: c/o George Rahdert, 535 CENTRAL AVENUE, ST PETERSBURG, FL, 33701, US
Mail Address: c/o George Rahdert, 535 CENTRAL AVENUE, ST PETERSBURG, FL, 33701, US
ZIP code: 33701
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAVEY CHRISTOPHER MDr. President c/o George Rahdert, ST PETERSBURG, FL, 33701
DAVEY CHRISTOPHER M Agent c/o George Rahdert, ST PETERSBURG, FL, 33701

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2015-01-11 c/o George Rahdert, 535 CENTRAL AVENUE, ST PETERSBURG, FL 33701 -
REGISTERED AGENT ADDRESS CHANGED 2015-01-11 c/o George Rahdert, 535 CENTRAL AVENUE, ST PETERSBURG, FL 33701 -
CHANGE OF PRINCIPAL ADDRESS 2015-01-11 c/o George Rahdert, 535 CENTRAL AVENUE, ST PETERSBURG, FL 33701 -
CANCEL ADM DISS/REV 2007-07-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CANCEL ADM DISS/REV 2005-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REGISTERED AGENT NAME CHANGED 2003-11-18 DAVEY, CHRISTOPHER M -
CANCEL ADM DISS/REV 2003-11-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-02-10
ANNUAL REPORT 2015-01-11

Date of last update: 03 Mar 2025

Sources: Florida Department of State