B. Davis, Inc. Overview
B. Davis, Inc. filed as a Articles of Incorporation in the State of California on Friday, October 22, 1999 and is approximately twenty-five years old, as recorded in documents filed with California Secretary of State.
Sponsored
Learn More
D&B Reports Available for
B. Davis, Inc.
Network Visualizer
Advertisements
Key People
Who own B. Davis, Inc.
Name | |
---|---|
Bud R. Davis 1 |
Owner
President
CEO
Treasurer
Secretary
Director
|
J. Scott Niemann |
CFO
|
J. Scott Niemann |
Owner
|
Known Addresses for B. Davis, Inc.
Corporate Filings for B. Davis, Inc.
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Active |
State: | Florida |
State ID: | F00000000442 |
Date Filed: | Thursday, January 20, 2000 |
Registered Agent | Bob Ghen |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Active |
State: | Texas |
State ID: | 13359406 |
Date Filed: | Tuesday, July 18, 2000 |
Registered Agent | Danice Weaver |
California Secretary of State
Filing Type: | Articles of Incorporation |
---|---|
Status: | Active |
State: | California |
State ID: | 02180038 |
Date Filed: | Friday, October 22, 1999 |
Registered Agent | Bud R. Davis |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Active |
State: | Nevada |
Foreign State: | California |
State ID: | C21997-2000 |
Date Filed: | Tuesday, August 15, 2000 |
Registered Agent | State Agent and Transfer Syndicate, Inc |
New York Department of State
Filing Type: | Foreign Business Corporation |
---|---|
Status: | Inactive Dissolution By Proclamation / Annul |
State: | New York |
Foreign State: | California |
County: | New York |
State ID: | 2630076 |
Date Filed: | Thursday, April 19, 2001 |
Date Expired: | Wednesday, July 28, 2010 |
Source Record | NY DOS |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
7/18/2000 | Application For Certificate Of Authority | ||
8/15/2000 | Foreign Qualification | ||
8/25/2000 | Initial List | ||
4/19/2001 | Name History/Actual | B. Davis, Inc. | |
9/21/2001 | Annual List | ||
8/16/2002 | Annual List | ||
12/31/2002 | Public Information Report (PIR) | ||
12/31/2002 | Public Information Report (PIR) | ||
9/5/2003 | Annual List | ||
12/31/2003 | Public Information Report (PIR) | ||
8/24/2004 | Annual List | List of Officers for 2004 to 2005 | |
12/31/2004 | Public Information Report (PIR) | ||
8/8/2005 | Annual List | 2005-2006 | |
12/31/2005 | Public Information Report (PIR) | ||
2/21/2006 | Registered Agent Address Change | ||
8/1/2006 | Annual List | ||
8/14/2007 | Annual List | ||
12/31/2007 | Public Information Report (PIR) | ||
8/1/2008 | Annual List | ||
12/31/2008 | Public Information Report (PIR) | ||
7/31/2009 | Annual List | 09-10 | |
7/29/2010 | Annual List | ||
12/31/2010 | Public Information Report (PIR) | ||
8/4/2011 | Annual List | 11/12 | |
12/31/2011 | Public Information Report (PIR) | ||
7/30/2012 | Annual List | ||
12/31/2012 | Public Information Report (PIR) | ||
7/19/2013 | Annual List | 13-14 | |
12/31/2013 | Public Information Report (PIR) | ||
8/1/2014 | Annual List | 2014-2015 | |
12/31/2014 | Public Information Report (PIR) | ||
6/17/2015 | Annual List | ||
12/31/2015 | Public Information Report (PIR) | ||
8/15/2016 | Annual List | 16-17 | |
12/31/2016 | Public Information Report (PIR) | ||
7/6/2017 | Annual List | 17-18 | |
12/31/2017 | Public Information Report (PIR) | ||
8/1/2018 | Annual List | 18-19 | |
12/31/2018 | Public Information Report (PIR) | ||
12/31/2019 | Public Information Report (PIR) | ||
12/31/2020 | Public Information Report (PIR) | ||
12/31/2021 | Public Information Report (PIR) | ||
12/31/2022 | Public Information Report (PIR) |
Advertisements
Sources
Florida Department of State
Data last refreshed on Saturday, April 6, 2024
Data last refreshed on Saturday, April 6, 2024
Nevada Secretary of State
Data last refreshed on Wednesday, May 8, 2019
Data last refreshed on Wednesday, May 8, 2019
Texas Secretary of State
Data last refreshed on Saturday, March 2, 2024
Data last refreshed on Saturday, March 2, 2024
California Secretary of State
Data last refreshed on Monday, April 4, 2022
Data last refreshed on Monday, April 4, 2022
New York Department of State
Data last refreshed on Sunday, April 28, 2024
Data last refreshed on Sunday, April 28, 2024
What next?
Follow
Receive an email notification when changes occur for B. Davis, Inc..
Notifications include:
- New company roles
- Change in active status
- Location updates
- New connections
Follow
Create Account
Create a free account to access additional details for B. Davis, Inc. and other profiles that you visit
Benefits include:
- Access to more records
- Full screen network visualizer
- Follow profiles
- See how people are connected
Advertisements
4
Known Addresses
1441 Terminal Ave San Jose, CA 95112
112 N Curry St Carson City, NV 89703
228 San Jose Ave San Jose, CA 95125
1441A Terminal Ave San Jose, CA 95112
These addresses are known to be associated with B. Davis, Inc. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
5
Corporate Records