Search icon

JOHN W. DAVIS, D.C., P.A. - Florida Company Profile

Company Details

Entity Name: JOHN W. DAVIS, D.C., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JOHN W. DAVIS, D.C., 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: 08 Apr 1991 (34 years ago)
Document Number: S44368
FEI/EIN Number 593062641

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

Address: 38 LAUREL ST, EAST ELLIJAY, GA, 30540
Mail Address: P.O. BOX 268, EAST ELLIJAY, GA, 30539
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAVIS, JOHN W. President P.O. BOX 268, EAST ELLIJAY, GA, 30539
DAVIS, JOHN W. Treasurer P.O. BOX 268, EAST ELLIJAY, GA, 30539
DAVIS TOMMY R Secretary 104 OAK CIRCLE, CLINTON, MS, 39056
MADAY LAWRENCE Agent 4450 COLONY RD, NEW SMYRNA BEACH, FL, 32168

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2011-02-22 4450 COLONY RD, NEW SMYRNA BEACH, FL 32168 -
CHANGE OF PRINCIPAL ADDRESS 2006-05-26 38 LAUREL ST, EAST ELLIJAY, GA 30540 -
CHANGE OF MAILING ADDRESS 2006-05-26 38 LAUREL ST, EAST ELLIJAY, GA 30540 -
REGISTERED AGENT NAME CHANGED 2001-05-15 MADAY, LAWRENCE -

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-04-22
ANNUAL REPORT 2022-02-19
ANNUAL REPORT 2021-04-04
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-03-10
ANNUAL REPORT 2017-02-01
ANNUAL REPORT 2016-03-06
ANNUAL REPORT 2015-03-09

Date of last update: 02 Mar 2025

Sources: Florida Department of State