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 |
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 |
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 | - |
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