Steve Davis

We have found 383 public records related to Steve Davis in 30 states . People found have 2 ethnicities: African American 1 and Welsh. Education levels of people we have found are: Completed Graduate School, Completed College and Completed High School. All people found speak English language. There are 105 business registration records connected with Steve Davis in public records. The businesses are registered in 18 different states. Most of the businesses are registered in Alabama state. The businesses are engaged in 14 different industries. Most of the businesses are engaged in Gasoline Service Stations and Automotive Dealers (Automotive) industry. There are 60 profiles of government employees in our database. People found have twenty-two different job titles. Most of them are employed as Spec Inv Agent. These employees work in eleven different states. Most of them work in Georgia state. Average wage of employees is $50,256.


Steve B Davis

Name / Names Steve B Davis
Age 38
Birth Date 1986
Person 501 Huntington Pl, Harrison, AR 72601
Phone Number 870-741-3784
Possible Relatives

Steve Allen Davis

Name / Names Steve Allen Davis
Age 53
Birth Date 1971
Person 513 Highpoint Dr, Alexandria, LA 71303
Possible Relatives



Previous Address 5151 Highland Rd, Baton Rouge, LA 70808

Steve Victor Davis

Name / Names Steve Victor Davis
Age 57
Birth Date 1967
Person 601 Napa Valley Dr #532, Little Rock, AR 72211
Phone Number 615-599-2164
Possible Relatives




Previous Address 3101 Shoreline Dr #2235, Austin, TX 78728
4254 Chapel Rd, Franklin, TN 37067
1213 Rosebank Ave, Nashville, TN 37206
9901 Brooks Ln, Little Rock, AR 72205
30101 Shoreline #2235, Austin, TX 78728
30101 Shoreline 2235, Austin, TX 78728
250256 PO Box, Little Rock, AR 72225
4909 Sparks Rd, Little Rock, AR 72210
3816 Moreland Dr, Little Rock, AR 72212
2420 Riverfront Dr #121, Little Rock, AR 72202
Associated Business Davis Systems, Inc

Steve M Davis

Name / Names Steve M Davis
Age 59
Birth Date 1965
Person 2331 Havana Dr, Miramar, FL 33023
Phone Number 954-443-6021
Possible Relatives
Previous Address 101 88th Ave #H106, Thornton, CO 80229
498 Quitman St #6, Denver, CO 80204

Steve G Davis

Name / Names Steve G Davis
Age 59
Birth Date 1965
Person 8350 93rd Ave, Vero Beach, FL 32967
Phone Number 772-388-2935
Possible Relatives




Whyatt S Davis
Previous Address 8436 100th Ave, Vero Beach, FL 32967
8585 98th Ave, Vero Beach, FL 32967
8426 93rd Ave, Vero Beach, FL 32967
214 PO Box, Coolidge, GA 31738
6245 PO Box, Vero Beach, FL 32961
Associated Business Indian River Citrus Trucking, Inc

Steve Dwayne Davis

Name / Names Steve Dwayne Davis
Age 60
Birth Date 1964
Person 1195 Rigmaiden Cemetery Rd, Dequincy, LA 70633
Phone Number 337-786-7333
Possible Relatives
Previous Address 991 RR 3 #991, Dequincy, LA 70633
1195 Cemetery Rd, Dequincy, LA 70633
1195 Cemetary, Dequincy, LA 70633
991 PO Box, Dequincy, LA 70633
1195 Cemetery, De Quincy, LA 70633
219 PO Box, Dequincy, LA 70633
Email [email protected]

Steve L Davis

Name / Names Steve L Davis
Age 62
Birth Date 1962
Also Known As Steve R Davis
Person 143 PO Box, Leola, AR 72084
Phone Number 870-765-2456

Steve E Davis

Name / Names Steve E Davis
Age 62
Birth Date 1962
Person 15442 Pheasant Run, Choctaw, OK 73020
Phone Number 405-390-4529
Possible Relatives



Previous Address 2201 Lincoln Ave, Oklahoma City, OK 73160
17649 10th St, Choctaw, OK 73020
708 Brookwood Dr #101, Oklahoma City, OK 73139
2301 Lincoln Ave, Oklahoma City, OK 73160
2201 Lincoln Ave, Moore, OK 73160
Email [email protected]

Steve Crandall Davis

Name / Names Steve Crandall Davis
Age 64
Birth Date 1960
Person 5565 Williams Dr, Robstown, TX 78380
Phone Number 361-387-4007
Possible Relatives


Previous Address 145 RR 1 #145, Robstown, TX 78380
80 Atlantic St #10, Gloucester, MA 01930
10725 Walkers Ferry Rd, Charlotte, NC 28278
145 Ayala St, Robstown, TX 78380
145N PO Box, Robstown, TX 78380
158 PO Box, Buffalo, TX 75831
General Delivery, Teague, TX 75860
1851 Hwy 150, Denver, NC 28037
Associated Business Catfish Pool Repair Company

Steve Lee Davis

Name / Names Steve Lee Davis
Age 64
Birth Date 1960
Person 1306 Louisiana St #7, Little Rock, AR 72202
Possible Relatives






Previous Address 2507 17th St, Little Rock, AR 72202
1310 High Dr, Little Rock, AR 72206
215 22nd St, Little Rock, AR 72206
2201 Main St #10, Little Rock, AR 72206
2201 Main St #4, Little Rock, AR 72206
6700 Auburn St #116, Bakersfield, CA 93306
2305 Gaines St #4, Little Rock, AR 72206
1310 High, Little Rock, AR 72206
2623 Wolfe St, Little Rock, AR 72206

Steve Wanda Davis

Name / Names Steve Wanda Davis
Age 67
Birth Date 1957
Person La Hwy, West Monroe, LA 71292
Phone Number 318-322-7910
Possible Relatives


Previous Address 200 Jim Mize Rd, West Monroe, LA 71292
200 Mize Rd, West Monroe, LA 71292
274 RR 2 #274, West Monroe, LA 71292
2301 7th St, West Monroe, LA 71291
200 Morris Ave, West Monroe, LA 71291
200 Mise Rd, West Monroe, LA 21292
274 PO Box, West Monroe, LA 71294
200 Moss Park Dr, West Monroe, LA 71291
200 Mize, West Monroe, LA 71292
200 Mize Dr, West Monroe, LA 71292
Email [email protected]
Associated Business West Monroe Police Association, Inc

Steve Richard Davis

Name / Names Steve Richard Davis
Age 69
Birth Date 1955
Person Kettle Springs Rd, Prairie Grove, AR 72753
Phone Number 479-846-5168
Possible Relatives
Previous Address 14489 Highway 265, West Fork, AR 72774
14495 Highway 265, West Fork, AR 72774
38 PO Box, West Fork, AR 72774
38 RR 1, West Fork, AR 72774

Steve M Davis

Name / Names Steve M Davis
Age 70
Birth Date 1954
Person 6 RR 2, Neosho, MO 64850
Possible Relatives

Previous Address 6 RR 2, Neosho, MO 64850
618 Marrable Hill Rd, El Dorado, AR 71730
1304 8th St, El Dorado, AR 71730
6 PO Box, Neosho, MO 64850
56A PO Box, Kosse, TX 76653
258 PO Box, Neosho, MO 64850
258 RR 6 #258, Neosho, MO 64850
930 Oak St, El Dorado, AR 71730

Steve Loyd Davis

Name / Names Steve Loyd Davis
Age 73
Birth Date 1951
Also Known As Steve L Davis
Person 1725 Honda Rd, Amity, AR 71921
Phone Number 501-384-2642
Possible Relatives


Previous Address 310 Caney Rd, Arkadelphia, AR 71923
290 Caney Rd, Arkadelphia, AR 71923
127 Garrett Rd, Amity, AR 71921
RR 2, Amity, AR 71921
92 PO Box, Amity, AR 71921
92 RR 2, Amity, AR 71921
Rt #2, Amity, AR 71921
92A PO Box, Amity, AR 71921
92A RR 2, Amity, AR 71921
RR 2 GENTLE PINES, Amity, AR 71921
RR #2, Amity, AR 71921

Steve Lee Davis

Name / Names Steve Lee Davis
Age 74
Birth Date 1950
Person 5400 Central Rd, Bethany, OK 73008
Phone Number 405-789-3898
Possible Relatives


Previous Address 83 PO Box, Piedmont, OK 73078
5006 Rockwell Ave, Bethany, OK 73008

Steve Charles Davis

Name / Names Steve Charles Davis
Age 79
Birth Date 1945
Also Known As Charles B Davis
Person 322 Main, Hampton, AR 71744
Phone Number 501-791-2758
Possible Relatives







Previous Address 352 PO Box, Hampton, AR 71744
98C RR 1, Thornton, AR 71766
940 Highway 203 #203, Bearden, AR 71720
2401 Lakeview Rd #O8, North Little Rock, AR 72116
707 Maryland Ave, Sherwood, AR 72120
420 Av, North Little Rock, AR 72116
420 L Ave, North Little Rock, AR 72116
4809 Hickory Ave #4, North Little Rock, AR 72116
322 Maxine St, Hampton, AR 71744
8809 Barber St, Sherwood, AR 72120
700 Tina St, Hampton, AR 71744
501 Napa Valley Dr #905, Little Rock, AR 72211
13200 Chenal Pkwy #102, Little Rock, AR 72211
2401 Lakeview Rd #08, North Little Rock, AR 72116
2011 Aztec Dr #7, North Little Rock, AR 72116
220 PO Box, Hampton, AR 71744
13200 Chenal Pkwy #10, Little Rock, AR 72211

Steve Davis

Name / Names Steve Davis
Age N/A
Person 211 DAHLIA DR, DOTHAN, AL 36301
Phone Number 334-678-6445

Steve W Davis

Name / Names Steve W Davis
Age N/A
Person 1672 PINEHURST LN, KILLEN, AL 35645
Phone Number 256-272-0313

Steve D Davis

Name / Names Steve D Davis
Age N/A
Person 521 Old Hackett Rd, Greenwood, AR 72936
Possible Relatives

Previous Address 4812 Rogers Ave, Fort Smith, AR 72903
432 PO Box, Greenwood, AR 72936

Steve Davis

Name / Names Steve Davis
Age N/A
Person 5002 Castile Pl, Tampa, FL 33617
Previous Address 4611 27th St, Lauderhill, FL 33313

Steve Davis

Name / Names Steve Davis
Age N/A
Person 469 PO Box, Larose, LA 70373
Previous Address 390 PO Box, Galliano, LA 70354

Steve Davis

Name / Names Steve Davis
Age N/A
Person 6414 Baseline Rd #47B, Little Rock, AR 72209
Possible Relatives

Steve C Davis

Name / Names Steve C Davis
Age N/A
Person 39 Jones Hill Ln, Mayflower, AR 72106
Possible Relatives
Shirley Davis Mazzanti

Steve E Davis

Name / Names Steve E Davis
Age N/A
Person 961 51st St, Pompano Beach, FL 33064
Possible Relatives



Steve Davis

Name / Names Steve Davis
Age N/A
Person 290 Washington St, Melrose, MA 02176
Possible Relatives

Steve Michael Davis

Name / Names Steve Michael Davis
Age N/A
Person 10231 96th Ter, Miami, FL 33176
Possible Relatives

Steve Davis

Name / Names Steve Davis
Age N/A
Person 1201 HOLLYWOOD DR, APT 559 ANCHORAGE, AK 99501
Phone Number 907-277-1154

Steve V Davis

Name / Names Steve V Davis
Age N/A
Person 2420 Riverfront Dr #203, Little Rock, AR 72202
Phone Number 501-666-6633
Possible Relatives


Previous Address 25731 PO Box, Little Rock, AR 72221
2300 Rebsamn #B314, Little Rock, AR 72202

Steve A Davis

Name / Names Steve A Davis
Age N/A
Person 1746 Mast Dr #C, Baton Rouge, LA 70820
Phone Number 225-767-2403
Previous Address KA19 PO Box, Baton Rouge, LA 70821

Steve Davis

Name / Names Steve Davis
Age N/A
Person 9255 WHIPPOORWILL LN, PINSON, AL 35126
Phone Number 205-681-8815

Steve Davis

Name / Names Steve Davis
Age N/A
Person 1935 JULIE ST, GADSDEN, AL 35907
Phone Number 256-413-1963

Steve C Davis

Name / Names Steve C Davis
Age N/A
Person 4736 BERRY BLVD, MONTGOMERY, AL 36106

Steve L Davis

Name / Names Steve L Davis
Age N/A
Person 2481 NOLEN DR, ALEXANDER CITY, AL 35010

Steve B Davis

Name / Names Steve B Davis
Age N/A
Person 1809 GODFREY AVE N, FORT PAYNE, AL 35967

Steve Davis

Name / Names Steve Davis
Age N/A
Person 15436 TYLER MILL DR, ATHENS, AL 35613

Steve Davis

Name / Names Steve Davis
Age N/A
Person PO BOX 422, WILMER, AL 36587

Steve Davis

Name / Names Steve Davis
Age N/A
Person 25245 ELKTON RD, ELKMONT, AL 35620

Steve Davis

Name / Names Steve Davis
Age N/A
Person 618 N BRAGAW ST APT 1, ANCHORAGE, AK 99508

Steve Davis

Name / Names Steve Davis
Age N/A
Person PO BOX 142785, ANCHORAGE, AK 99514

Steve C Davis

Name / Names Steve C Davis
Age N/A
Person 3705 Asbury Ave, Bethany, OK 73008

Steve Davis

Name / Names Steve Davis
Age N/A
Person 1318 Main St, Little Rock, AR 72202

Steve Davis

Name / Names Steve Davis
Age N/A
Person 2626 Samford Ave #B, Shreveport, LA 71103

Steve Davis

Name / Names Steve Davis
Age N/A
Person 2770 Somerset Dr #8214, Lauderdale Lakes, FL 33311

Steve Davis

Name / Names Steve Davis
Age N/A
Person 13142 BUTLER MILL RD, LAPINE, AL 36046
Phone Number 334-288-6395

Steve Davis

Name / Names Steve Davis
Age N/A
Person 6687 MARBELS RD, GRAND BAY, AL 36541
Phone Number 251-865-9067

Steve Davis

Name / Names Steve Davis
Age N/A
Person 57 1ST ST, DALEVILLE, AL 36322
Phone Number 334-598-1740

Steve Davis

Name / Names Steve Davis
Age N/A
Person 9365 CELESTE RD, SARALAND, AL 36571
Phone Number 251-675-1177

Steve L Davis

Name / Names Steve L Davis
Age N/A
Person 1031 RICHARD ARRINGTON JR BLVD, S BIRMINGHAM, AL 35205
Phone Number 205-322-0402

Steve Davis

Name / Names Steve Davis
Age N/A
Person 1685 WINCHESTER RD NE, HUNTSVILLE, AL 35811
Phone Number 256-851-8880

Steve Davis

Name / Names Steve Davis
Age N/A
Person 102 BRACK DR, DOTHAN, AL 36301
Phone Number 334-677-5313

Steve V Davis

Name / Names Steve V Davis
Age N/A
Person 124 VICKERY ST, ATMORE, AL 36502
Phone Number 251-446-1408

Steve Davis

Name / Names Steve Davis
Age N/A
Person 200 RIVER HAVEN CIR, BIRMINGHAM, AL 35244
Phone Number 205-403-2814

Steve Davis

Name / Names Steve Davis
Age N/A
Person 1530 CLARENDON AVE, BESSEMER, AL 35020
Phone Number 205-428-6547

Steve R Davis

Name / Names Steve R Davis
Age N/A
Person PO BOX 105, LOCUST FORK, AL 35097
Phone Number 205-681-7468

Steve Davis

Name / Names Steve Davis
Age N/A
Person PO BOX 641, DECATUR, AL 35602
Phone Number 256-355-1328

Steve A Davis

Name / Names Steve A Davis
Age N/A
Person 262 TRACE RIDGE RD, BIRMINGHAM, AL 35244
Phone Number 205-403-8667

Steve D Davis

Name / Names Steve D Davis
Age N/A
Person 976 COUNTY ROAD 80, SELMA, AL 36703
Phone Number 334-875-9427

Steve L Davis

Name / Names Steve L Davis
Age N/A
Person 132 BETHANY RD, ALEXANDER CITY, AL 35010
Phone Number 256-839-6753

Steve C Davis

Name / Names Steve C Davis
Age N/A
Person 1713 3RD ST, TUSCALOOSA, AL 35401

Steve Davis

Business Name Welbro Constructors Inc
Person Name Steve Davis
Position company contact
State FL
Address 2301 Maitland Center Pkwy, Maitland, FL 32751
Phone Number
Email [email protected]
Title President

Steve Davis

Business Name Vought Aircraft Industries Inc
Person Name Steve Davis
Position company contact
State TX
Address 9314 W Jefferson Blvd,, Dallas,, TX
Phone Number
Email [email protected]
Title Vice PresidentCommercial Aerostructures Division

Steve Davis

Business Name United Healthcare Of Arizona, Inc
Person Name Steve Davis
Position company contact
State AZ
Address 3141 N 3rd Ave Ste 100, Phoenix, AZ 85013
Phone Number
Email [email protected]
Title Medical Records Director

Steve Davis

Business Name Transportation Dept-Engineer
Person Name Steve Davis
Position company contact
State AL
Address 15797 AL Highway 69 N Joppa AL 35087-0000
Industry Administration of Economic Programs (Administration)
SIC Code 9621
SIC Description Regulation, Administration Of Transportation
Phone Number 256-586-7342
Number Of Employees 3

STEVE DAVIS

Business Name THE SOCIETY TO PROTECT WILDLIFE FROM AN UNNAT
Person Name STEVE DAVIS
Position Treasurer
State NV
Address 15745 COPPER CANYON 15745 COPPER CANYON, RENO, NV 89511
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Non-Profit Corporation
Corporation Status Permanently Revoked
Corporation Number C5575-1990
Creation Date 1990-06-18
Type Domestic Non-Profit Corporation

Steve Davis

Business Name Sunheart Metal Works
Person Name Steve Davis
Position company contact
State AL
Address 501 Main Ave Northport AL 35476-4483
Industry Wholesale Trade - Durable Goods (Products)
SIC Code 5039
SIC Description Construction Materials, Nec
Phone Number 205-758-3772
Number Of Employees 1
Annual Revenue 345600

STEVE J DAVIS

Business Name STEVE J. DAVIS, P.C.
Person Name STEVE J DAVIS
Position registered agent
State GA
Address ONE RAVINIA DR STE 1600, ATLATNA, GA 30346
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1982-05-28
End Date 1995-07-23
Entity Status Automated Administrative dissolution/Revocati
Type CEO

STEVE DAVIS

Business Name STEVE DAVIS, INC.
Person Name STEVE DAVIS
Position CEO
Corporation Status Suspended
Agent 2150 1/2 HUNTINGTON DR, SAN MARINO, CA 91108
Care Of 2150 1/2 HUNTINGTON DR, SAN MARINO, CA 91108
CEO STEVE DAVIS 1045 SAN MARINO_AVE, SAN MARINO, CA 91108
Incorporation Date 1999-05-21

STEVE DAVIS

Business Name STEVE DAVIS, INC.
Person Name STEVE DAVIS
Position registered agent
Corporation Status Suspended
Agent STEVE DAVIS 2150 1/2 HUNTINGTON DR, SAN MARINO, CA 91108
Care Of 2150 1/2 HUNTINGTON DR, SAN MARINO, CA 91108
CEO STEVE DAVIS1045 SAN MARINO_AVE, SAN MARINO, CA 91108
Incorporation Date 1999-05-21

STEVE DAVIS

Business Name STEVE DAVIS PSC, INC.
Person Name STEVE DAVIS
Position Secretary
State NV
Address 210 N 10TH STREET 210 N 10TH STREET, LAS VEGAS, NV 89101
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C12040-2000
Creation Date 2000-05-01
Type Domestic Corporation

STEVE DAVIS

Business Name STEVE DAVIS PSC, INC.
Person Name STEVE DAVIS
Position Treasurer
State NV
Address 210 N 10TH STREET 210 N 10TH STREET, LAS VEGAS, NV 89101
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C12040-2000
Creation Date 2000-05-01
Type Domestic Corporation

STEVE DAVIS

Business Name STEVE DAVIS PSC, INC.
Person Name STEVE DAVIS
Position President
State NV
Address 210 N 10TH STREET 210 N 10TH STREET, LAS VEGAS, NV 89101
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C12040-2000
Creation Date 2000-05-01
Type Domestic Corporation

STEVE DAVIS

Business Name STEVE DAVIS CARS AND TRUCKS, INC.
Person Name STEVE DAVIS
Position registered agent
State GA
Address 1004 SLATER STREET, VALDOSTA, GA 31601
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1998-10-13
End Date 2008-05-16
Entity Status Admin. Dissolved
Type Secretary

Steve Davis

Business Name SMD Enterprises
Person Name Steve Davis
Position company contact
State WA
Address 203 S. 58th St., YAKIMA, 98901 WA
Phone Number
Email [email protected]

STEVE W. DAVIS

Business Name SHORT CUTS & SEWING, INC.
Person Name STEVE W. DAVIS
Position registered agent
State GA
Address 1978 HWY 52 ALT, CHATSWORTH, GA 30705
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2000-12-06
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type CEO

STEVE DAVIS

Business Name SAW WORKS, INC.
Person Name STEVE DAVIS
Position registered agent
State GA
Address 4595 OLD PENDERGRASS ROAD, JEFFERSON, GA 30549
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1997-01-23
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type CFO

Steve Davis

Business Name Refiners House
Person Name Steve Davis
Position company contact
State AL
Address 1650 Center Point Pkwy Birmingham AL 35215-5521
Industry Membership Organizations (Organizations)
SIC Code 8661
SIC Description Religious Organizations
Phone Number 205-854-7727
Number Of Employees 3
Annual Revenue 86130

Steve Davis

Business Name Realty Resource Connection
Person Name Steve Davis
Position company contact
State NY
Address 30 Thoroughbred Ln, Albany, 12205 NY
SIC Code 6500
Phone Number
Email [email protected]

STEVE W. DAVIS

Business Name RUG STYLES, INC.
Person Name STEVE W. DAVIS
Position registered agent
State GA
Address 1978 HWY 52 ALT, CHATSWORTH, GA 30705
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1999-10-12
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type CEO

STEVE DAVIS

Business Name REALTY EXECUTIVES ASSOCIATES O
Person Name STEVE DAVIS
Position company contact
State TN
Address 1213 W LAMAR ALEXANDER PKWY, Maryville, 37801 TN
Email [email protected]

Steve Davis

Business Name R & R Wholesale Plumbing LLC
Person Name Steve Davis
Position company contact
State AZ
Address 7830 E Redfield Rd #8, SCOTTSDALE, 85260 AZ
Email [email protected]

Steve Davis

Business Name Q C Inspection Services
Person Name Steve Davis
Position company contact
State IL
Address 1320 Tower Road #143, Schaumburg, 60173 IL
Email [email protected]

Steve Davis

Business Name Power & Rubber Supply
Person Name Steve Davis
Position company contact
State AL
Address 1501 35th St Tuscaloosa AL 35401-7006
Industry Wholesale Trade - Durable Goods (Products)
SIC Code 5063
SIC Description Electrical Apparatus And Equipment
Phone Number 205-759-5156
Email [email protected]
Number Of Employees 34
Annual Revenue 22799700
Fax Number 205-759-2236
Website www.powerandrubber.com

Steve Davis

Business Name Pinson Valley Worship Center
Person Name Steve Davis
Position company contact
State AL
Address P.O. BOX 725 Pinson AL 35126-0725
Industry Membership Organizations (Organizations)
SIC Code 8661
SIC Description Religious Organizations
Phone Number 205-680-1119
Number Of Employees 1
Annual Revenue 87870

STEVE DAVIS

Business Name PROPWESTMANCO, INC.
Person Name STEVE DAVIS
Position registered agent
Corporation Status Active
Agent STEVE DAVIS 1900 AVENUE OF THE STARS #960, LOS ANGELES, CA 90067
Care Of 1423 WEST 8TH STREET, SAN PEDRO, CA 90732
CEO GORDON RAY INMAN11 CABALLEROS ROAD, ROLLING HILLS, CA 90274
Incorporation Date 1983-03-28

STEVE DAVIS

Business Name PREFERRED SECURITY CONSULTANTS
Person Name STEVE DAVIS
Position registered agent
Corporation Status Suspended
Agent STEVE DAVIS 12591 VISTA PANARAMA, COWAN HEIGHTS, CA 92705
Care Of 12591 VISTA PANARAMA, COWAN HEIGHTS, CA 92705
CEO RANDALL DAVIS9838 LESTERFORD AVE, DOWNEY, CA 90240
Incorporation Date 2002-05-03

Steve Davis

Business Name Optimum Technologies Inc
Person Name Steve Davis
Position company contact
State GA
Address 570 Joe Frank Harris Pkwy SE, Cartersville, GA 30120
Phone Number
Email [email protected]
Title Vice-President VP Sales & Marketing VP Sales & Marketing Sales Staff

Steve Davis

Business Name Office Furniture Express
Person Name Steve Davis
Position company contact
State AL
Address P.O. BOX 1911 Birmingham AL 35201-1911
Industry Furnishing, Equipment and Home Furniture Stores (Stores)
SIC Code 5712
SIC Description Furniture Stores
Phone Number 205-323-7620
Number Of Employees 44
Annual Revenue 5049000

Steve Davis

Business Name Northwest Marketing Concepts, Inc
Person Name Steve Davis
Position company contact
State WA
Address 13256 Northup Way, Suite 18, BELLEVUE, 98004 WA
Phone Number
Email [email protected]

Steve Davis

Business Name New Life Christian Church
Person Name Steve Davis
Position company contact
State PA
Address 4 Freedom Dr, NEWTOWN, 18940 PA
Phone Number
Email [email protected]

STEVE L DAVIS

Business Name NORTHERN NEVADA TANG SOO DO CLUB, INC.
Person Name STEVE L DAVIS
Position Treasurer
State NV
Address 14050 RIATA CR 14050 RIATA CR, RENO, NV 89511
Inactive T
Terminated T
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C4134-1989
Creation Date 1989-05-16
Type Domestic Corporation

Steve Davis

Business Name Mikes Tire & Auto
Person Name Steve Davis
Position company contact
State AL
Address 630 Quintard Ave Anniston AL 36201-5756
Industry Automotive Services, Parking and Repair (Automotive)
SIC Code 7538
SIC Description General Automotive Repair Shops
Phone Number 256-237-1203
Number Of Employees 9
Annual Revenue 554400

Steve Davis

Business Name Mike's Auto & Tire Svc
Person Name Steve Davis
Position company contact
State AL
Address 630 Quintard Ave Anniston AL 36201-5756
Industry Gasoline Service Stations and Automotive Dealers (Automotive)
SIC Code 5531
SIC Description Auto And Home Supply Stores
Phone Number 256-237-1203
Number Of Employees 8
Annual Revenue 1489600
Fax Number 256-237-1231

Steve Davis

Business Name Mellon Financial Corporation
Person Name Steve Davis
Position company contact
State PA
Address 1 Mellon Center, Pittsburgh, PA 15258
Phone Number
Email [email protected]
Title Hr Assistant

STEVE DAVIS

Business Name MICHAEL-THOMAS ESCROW
Person Name STEVE DAVIS
Position registered agent
Corporation Status Dissolved
Agent STEVE DAVIS 1875 CENTURY PARK E #1200, LOS ANGELES, CA 90067
Care Of 2498 HEREFORD RD, THOUSAND OAKS, CA 91361
CEO JESSICA RIENDEAU2498 HEREFORD RD, THOUSAND OAKS, CA 91361
Incorporation Date 1991-03-18

STEVE DAVIS

Business Name LONG BEACH TIRE AND BRAKE, INC.
Person Name STEVE DAVIS
Position registered agent
Corporation Status Suspended
Agent STEVE DAVIS 2050 E 28TH STREET, LONG BEACH, CA 90806
Care Of 2050 E 28TH STREET, LONG BEACH, CA 90806
CEO STEVE DAVIS2680 MONTAIR ST, LONG BEACH, CA 90815
Incorporation Date 1995-02-17

STEVE DAVIS

Business Name LONG BEACH TIRE AND BRAKE, INC.
Person Name STEVE DAVIS
Position CEO
Corporation Status Suspended
Agent 2050 E 28TH STREET, LONG BEACH, CA 90806
Care Of 2050 E 28TH STREET, LONG BEACH, CA 90806
CEO STEVE DAVIS 2680 MONTAIR ST, LONG BEACH, CA 90815
Incorporation Date 1995-02-17

STEVE DAVIS

Business Name LEGACY EDUCATIONAL ALLIANCE FOUNDATION, INC.
Person Name STEVE DAVIS
Position registered agent
Corporation Status Suspended
Agent STEVE DAVIS 1211 KNOLLWOOD, NEWBURY PARK, CA 91320
Care Of POB 503, NEWBURY PARK, CA 91320
CEO STEVE DAVIS1211 KNOLLWOOD, NEWBURY PARK, CA 91320
Incorporation Date 1996-11-20
Corporation Classification Religious

STEVE DAVIS

Business Name LEGACY EDUCATIONAL ALLIANCE FOUNDATION, INC.
Person Name STEVE DAVIS
Position CEO
Corporation Status Suspended
Agent 1211 KNOLLWOOD, NEWBURY PARK, CA 91320
Care Of POB 503, NEWBURY PARK, CA 91320
CEO STEVE DAVIS 1211 KNOLLWOOD, NEWBURY PARK, CA 91320
Incorporation Date 1996-11-20
Corporation Classification Religious

Steve Davis

Business Name LAKEVIEW POINTE CONDOMINIUM ASSOCIATION, INC.
Person Name Steve Davis
Position registered agent
State GA
Address 174 Lakeview DriveUnit 201, Eatonton, GA 31024
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2005-06-17
Entity Status Active/Compliance
Type CFO

Steve Davis

Business Name Hairkuts
Person Name Steve Davis
Position company contact
State AL
Address P.O. BOX 131 Pleasant Grove AL 35127-0131
Industry Personal Services (Services)
SIC Code 7299
SIC Description Miscellaneous Personal Service
Phone Number 205-744-0919
Number Of Employees 3
Annual Revenue 164900

STEVE DAVIS

Business Name HADEREK CHURCH, INC.
Person Name STEVE DAVIS
Position President
State TX
Address 213 SONGBIRD TRAIL 213 SONGBIRD TRAIL, KEENE, TX 76059
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Non-Profit Corporation
Corporation Status Permanently Revoked
Corporation Number C8785-2004
Creation Date 2004-04-02
Type Domestic Non-Profit Corporation

STEVE DAVIS

Business Name GOLDEN BEAR REALTORS, INC.
Person Name STEVE DAVIS
Position CEO
Corporation Status Suspended
Agent 751 E CORDOVA, PASADENA, CA 91101
Care Of P O BOX 60095, PASADENA, CA 91116-6095
CEO STEVE DAVIS 751 E CORDOVA, PASADENA, CA 91101
Incorporation Date 1989-01-03

STEVE DAVIS

Business Name GOLDEN BEAR REALTORS, INC.
Person Name STEVE DAVIS
Position registered agent
Corporation Status Suspended
Agent STEVE DAVIS 751 E CORDOVA, PASADENA, CA 91101
Care Of P O BOX 60095, PASADENA, CA 91116-6095
CEO STEVE DAVIS751 E CORDOVA, PASADENA, CA 91101
Incorporation Date 1989-01-03

STEVE DAVIS

Business Name GAME WORLD
Person Name STEVE DAVIS
Position Treasurer
State NV
Address 3603 DI SALVO DR. 3603 DI SALVO DR., LAS VEGAS, NV 89103
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C23072-1999
Creation Date 1999-09-20
Type Domestic Corporation

STEVE DAVIS

Business Name GAME WORLD
Person Name STEVE DAVIS
Position Treasurer
State NV
Address 3603 DI SALVO DR. #142 3603 DI SALVO DR. #142, LAS VEGAS, NV 89103
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C23072-1999
Creation Date 1999-09-20
Type Domestic Corporation

STEVE DAVIS

Business Name GAME WORLD
Person Name STEVE DAVIS
Position Secretary
State NV
Address 3603 DI SALVO DR. #142 3603 DI SALVO DR. #142, LAS VEGAS, NV 89103
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C23072-1999
Creation Date 1999-09-20
Type Domestic Corporation

STEVE DAVIS

Business Name GAME WORLD
Person Name STEVE DAVIS
Position President
State NV
Address 3603 DI SALVO DR. #142 3603 DI SALVO DR. #142, LAS VEGAS, NV 89103
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C23072-1999
Creation Date 1999-09-20
Type Domestic Corporation

STEVE DAVIS

Business Name GAME WORLD
Person Name STEVE DAVIS
Position President
State NV
Address 3603 DI SALVO DR. 3603 DI SALVO DR., LAS VEGAS, NV 89103
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C23072-1999
Creation Date 1999-09-20
Type Domestic Corporation

STEVE DAVIS

Business Name GAME WORLD
Person Name STEVE DAVIS
Position Secretary
State NV
Address 3603 DI SALVO DR. 3603 DI SALVO DR., LAS VEGAS, NV 89103
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C23072-1999
Creation Date 1999-09-20
Type Domestic Corporation

Steve Davis

Business Name Frank's & Co
Person Name Steve Davis
Position company contact
State AL
Address 2601 S Mckenzie St Foley AL 36535-3416
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 251-943-5800
Number Of Employees 5
Annual Revenue 201600

Steve Davis

Business Name Forestdale Exxon Svc Ctr
Person Name Steve Davis
Position company contact
State AL
Address 1601 Forestdale Blvd Birmingham AL 35214-2023
Industry Gasoline Service Stations and Automotive Dealers (Automotive)
SIC Code 5541
SIC Description Gasoline Service Stations
Phone Number 205-798-1110
Number Of Employees 4
Annual Revenue 1176000

STEVE DAVIS

Business Name FRIENDSHIP BAPTIST CHURCH OF AUSTELL, INC.
Person Name STEVE DAVIS
Position registered agent
State GA
Address 1880 OLD ALABAMA RD, AUSTELL, GA 30168
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2000-01-31
Entity Status Active/Compliance
Type CFO

Steve Davis

Business Name Epanel Originals
Person Name Steve Davis
Position company contact
State NJ
Address P.O. Box 115, PENNINGTON, 8534 NJ
Phone Number
Email [email protected]

Steve Davis

Business Name Discovery Resources Inc
Person Name Steve Davis
Position company contact
State TX
Address 325 N Saint Paul St # 2250, Dallas, TX
Phone Number 214-720-0044
Email [email protected]
Title owner

Steve Davis

Business Name Davis Wood Incorporated
Person Name Steve Davis
Position company contact
State AL
Address 4122 Sweetwater Rd Highland Home AL 36041-4018
Industry Building Construction - Operative Builders and General Contractors (Construction)
SIC Code 1522
SIC Description Residential Construction, Nec
Phone Number 334-537-9324
Number Of Employees 3
Annual Revenue 95000

Steve Davis

Business Name Davis Trucking
Person Name Steve Davis
Position company contact
State AR
Address 6620 Burk Rd Lonsdale AR 72087-9618
Industry Motor Freight Transportation (Transportation)
SIC Code 4212
SIC Description Local Trucking, Without Storage
Phone Number 501-939-2429
Number Of Employees 1
Annual Revenue 51000

Steve Davis

Business Name Davis Real Estate
Person Name Steve Davis
Position company contact
State KS
Address 8031 Parallel Pky, Kansas City, 66112 KS
Phone Number
Email [email protected]

Steve Davis

Business Name Davis Mini Storage
Person Name Steve Davis
Position company contact
State AL
Address 900 4th St Pleasant Grove AL 35127-1059
Industry Motor Freight Transportation (Transportation)
SIC Code 4226
SIC Description Special Warehousing And Storage, Nec
Phone Number 205-744-7440
Number Of Employees 5
Annual Revenue 298700

Steve Davis

Business Name Davis Flooring
Person Name Steve Davis
Position company contact
State AL
Address P.O. BOX 510 Rogersville AL 35652-0510
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1752
SIC Description Floor Laying And Floor Work, Nec
Phone Number 256-247-1970
Number Of Employees 1
Annual Revenue 46510

Steve Davis

Business Name Davis Flooring
Person Name Steve Davis
Position company contact
State AL
Address 16314 Highway 72 Rogersville AL 35652-8103
Industry Furnishing, Equipment and Home Furniture Stores (Stores)
SIC Code 5713
SIC Description Floor Covering Stores
Phone Number 256-247-1970
Number Of Employees 3
Annual Revenue 584640
Fax Number 256-247-1970

Steve Davis

Business Name Davis Air & Appliance
Person Name Steve Davis
Position company contact
State AR
Address 4822 Geyer Springs Co Little Rock AR 72206-4594
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1711
SIC Description Plumbing, Heating, Air-Conditioning
Phone Number 501-612-6652
Number Of Employees 2
Annual Revenue 90900

Steve Davis

Business Name Dan Davis Floor Covering
Person Name Steve Davis
Position company contact
State AL
Address 405 Connelly St Dothan AL 36301-4517
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1752
SIC Description Floor Laying And Floor Work, Nec
Phone Number 334-792-9191
Number Of Employees 2
Annual Revenue 705890

STEVE DAVIS

Business Name DYNACORE INC.
Person Name STEVE DAVIS
Position registered agent
Corporation Status Active
Agent STEVE DAVIS 1900 AVENUE OF THE STARS STE 960, LOS ANGELES, CA 90067
Care Of 28901 SOUTH WESTERN AVE STE 101, RANCHO PALOS VERDES, CA 90275
CEO ALBERT D'AMICO2302 RUE LE CHARLENE, RANCHO PALOS VERDES, CA 90275
Incorporation Date 2004-10-12

STEVE DAVIS

Business Name DOWNEY FIREMEN'S ASSOCIATION
Person Name STEVE DAVIS
Position CEO
Corporation Status Active
Agent 12222 PARAMOUNT BLVD, DOWNEY, CA 90240
Care Of DFA PO BOX 40405, DOWNEY, CA 90239
CEO STEVE DAVIS 23321 BLUE BIRD DR., CANYON LAKE, CA 92587
Incorporation Date 1960-01-12
Corporation Classification Mutual Benefit

STEVE DAVIS

Business Name DOWNEY FIREMEN'S ASSOCIATION
Person Name STEVE DAVIS
Position registered agent
Corporation Status Active
Agent STEVE DAVIS 12222 PARAMOUNT BLVD, DOWNEY, CA 90240
Care Of DFA PO BOX 40405, DOWNEY, CA 90239
CEO STEVE DAVIS23321 BLUE BIRD DR., CANYON LAKE, CA 92587
Incorporation Date 1960-01-12
Corporation Classification Mutual Benefit

STEVE DAVIS

Business Name DISCOVERY HOUSING, INC.
Person Name STEVE DAVIS
Position registered agent
Corporation Status Suspended
Agent STEVE DAVIS 2152 ASHBY RD, MERCED, CA 95340
Care Of 2152 ASHBY RD, MERCED, CA 95340
CEO STEVE DAVIS2152 ASHBY RD, MERCED, CA 95340
Incorporation Date 1989-07-03

STEVE DAVIS

Business Name DISCOVERY HOUSING, INC.
Person Name STEVE DAVIS
Position CEO
Corporation Status Suspended
Agent 2152 ASHBY RD, MERCED, CA 95340
Care Of 2152 ASHBY RD, MERCED, CA 95340
CEO STEVE DAVIS 2152 ASHBY RD, MERCED, CA 95340
Incorporation Date 1989-07-03

STEVE DAVIS

Business Name DEXNDOX, INC
Person Name STEVE DAVIS
Position company contact
State SC
Address 218 ATLAS DRIVE, LAMAR, 29069 SC
Phone Number 803-532-5484
Email [email protected]

STEVE DAVIS

Business Name DESERT LUBE, TUNE-N-BRAKES, INC.
Person Name STEVE DAVIS
Position CEO
Corporation Status Suspended
Agent 77597 MISSOURI DR, PALM DESERT, CA 92211
Care Of 77597 MISSOURI DR, PALM DESERT, CA 92211
CEO STEVE DAVIS 77597 MISSOURI DR, PALM DESERT, CA 92211
Incorporation Date 2000-06-28

STEVE DAVIS

Business Name DESERT LUBE, TUNE-N-BRAKES, INC.
Person Name STEVE DAVIS
Position registered agent
Corporation Status Suspended
Agent STEVE DAVIS 77597 MISSOURI DR, PALM DESERT, CA 92211
Care Of 77597 MISSOURI DR, PALM DESERT, CA 92211
CEO STEVE DAVIS77597 MISSOURI DR, PALM DESERT, CA 92211
Incorporation Date 2000-06-28

STEVE DAVIS

Business Name DAVIS MILLWORK, INC.
Person Name STEVE DAVIS
Position registered agent
State GA
Address 5355 STILLWATER LANE, BRASELTON, GA 30517
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2004-01-13
End Date 2010-09-05
Entity Status Admin. Dissolved
Type CEO

STEVE DAVIS

Business Name DAVIS FREEWAY UNION, INC.
Person Name STEVE DAVIS
Position CEO
Corporation Status Dissolved
Agent 1198 PACIFIC POINT WAY, ARROYO GRANDE, CA 93420
Care Of 1198 PACIFIC POINT WAY, ARROYO GRANDE, CA 93420
CEO STEVE DAVIS 1198 PACIFIC POINT WAY, ARROYO GRANDE, CA 93420
Incorporation Date 1981-10-13

STEVE DAVIS

Business Name DAVIS FREEWAY UNION, INC.
Person Name STEVE DAVIS
Position registered agent
Corporation Status Dissolved
Agent STEVE DAVIS 1198 PACIFIC POINT WAY, ARROYO GRANDE, CA 93420
Care Of 1198 PACIFIC POINT WAY, ARROYO GRANDE, CA 93420
CEO STEVE DAVIS1198 PACIFIC POINT WAY, ARROYO GRANDE, CA 93420
Incorporation Date 1981-10-13

STEVE DAVIS

Business Name DAVIS FRAMING, INC.
Person Name STEVE DAVIS
Position registered agent
Corporation Status Active
Agent STEVE DAVIS 8103 COMMERCIAL ST, LA MESA, CA 91942
Care Of 8103 COMMERCIAL ST, LA MESA, CA 91942
CEO STEVE DAVIS8103 COMMERCIAL ST, LA MESA, CA 91942
Incorporation Date 2002-07-08

STEVE DAVIS

Business Name DAVIS & DAVIS SPECIALTIES, INC.
Person Name STEVE DAVIS
Position registered agent
Corporation Status Active
Agent STEVE DAVIS 13527 FREMONT ST, YUCAIPA, CA 92399
Care Of 13527 FREMONT ST, YUCAIPA, CA 92399
CEO STEVE DAVIS13527 FREMONT ST, YUCAIPA, CA 92399
Incorporation Date 2003-07-02

Steve Davis

Business Name Corbis Corporation
Person Name Steve Davis
Position company contact
State NY
Address 94 Marine St, New York, NY 11735
Phone Number
Email [email protected]
Title President

Steve Davis

Business Name Coldwell Banker King Thompson
Person Name Steve Davis
Position company contact
State OH
Address 6480 E Main St, Reynoldsburg, 43068 OH
Phone Number
Email [email protected]

Steve Davis

Business Name Classroomsub.com
Person Name Steve Davis
Position company contact
State MI
Address 206 N. Cass St. P.O. Box 48, BERRIEN CENTER, 49102 MI
Phone Number
Email [email protected]

Steve Davis

Business Name Citizens Parkway Amoco
Person Name Steve Davis
Position company contact
State AL
Address 3037 Citizens Pkwy Selma AL 36701-3918
Industry Gasoline Service Stations and Automotive Dealers (Automotive)
SIC Code 5541
SIC Description Gasoline Service Stations
Phone Number 334-874-9418
Number Of Employees 5
Annual Revenue 561600

Steve Davis

Business Name Cemetery Department
Person Name Steve Davis
Position company contact
State AL
Address 700 Eunice St Albertville AL 35950-2430
Industry Real Estate (Housing)
SIC Code 6553
SIC Description Cemetery Subdividers And Developers
Phone Number 256-891-8270

Steve Davis

Business Name Carquest Auto Parts
Person Name Steve Davis
Position company contact
State AL
Address 4060 Sullivan St Madison AL 35758-1732
Industry Gasoline Service Stations and Automotive Dealers (Automotive)
SIC Code 5531
SIC Description Auto And Home Supply Stores
Phone Number 256-772-7230
Number Of Employees 5
Annual Revenue 752400

Steve Davis

Business Name Capital First LLC
Person Name Steve Davis
Position company contact
State NY
Address 460 N Broadway, White Plains, 10603 NY
SIC Code 5731
Phone Number
Email [email protected]

Steve Davis

Business Name Canizaro Cawthon Davis
Person Name Steve Davis
Position company contact
State MS
Address 129 S President St, Jackson, MS
Phone Number 601-948-7337
Email [email protected]
Title Partner

STEVE DAVIS

Business Name CYBERO CORPORATION
Person Name STEVE DAVIS
Position registered agent
Corporation Status Forfeited
Agent STEVE DAVIS 534 VALLEY WAY, MILPITAS, CA 95035
Care Of 534 VALLEY WAY, MILPITAS, CA 95035
CEO ROBERT CRANDELL534 VALLEY WAY, MILPITAS, CA 95035
Incorporation Date 2000-04-27

Steve Davis

Business Name CNC Design & Electronics
Person Name Steve Davis
Position company contact
State AL
Address 1225 Railroad Ave Florence AL 35630-3601
Industry Miscellaneous Repair Services (Services)
SIC Code 7699
SIC Description Repair Services, Nec
Phone Number 256-718-1545
Number Of Employees 4
Annual Revenue 473360
Fax Number 256-740-5630

Steve Davis

Business Name Borders Group, Inc.
Person Name Steve Davis
Position company contact
State MI
Address 100 Phoenix Dr., Ann Arbor, MI 48108
Phone Number
Email [email protected]
Title Marketing Manager

Steve Davis

Business Name Albertville Cemetery Dept
Person Name Steve Davis
Position company contact
State AL
Address 700 Eunice St Albertville AL 35950-2430
Industry Real Estate (Housing)
SIC Code 6553
SIC Description Cemetery Subdividers And Developers
Phone Number 256-891-8270
Number Of Employees 4
Annual Revenue 259970

Steve Davis

Business Name Alabama HomeSafe Inspections,
Person Name Steve Davis
Position company contact
State AL
Address PO Box 19174, Birmingham, 35219 AL
Phone Number 205-769-9995
Email [email protected]

Steve Davis

Business Name Alabama Business Furnishings
Person Name Steve Davis
Position company contact
State AL
Address P.O. BOX 1911 Birmingham AL 35201-1911
Industry Furnishing, Equipment and Home Furniture Stores (Stores)
SIC Code 5712
SIC Description Furniture Stores
Phone Number 205-323-2491
Email [email protected]

Steve Davis

Business Name Alabama Business Furnishings
Person Name Steve Davis
Position company contact
State AL
Address 1201 3rd Ave N Birmingham AL 35203-1628
Industry Wholesale Trade - Durable Goods (Products)
SIC Code 5021
SIC Description Furniture
Phone Number 205-252-3800
Email [email protected]
Number Of Employees 21
Annual Revenue 11534200
Fax Number 205-252-3807
Website www.bizfurn.com

Steve Davis

Business Name Al Roberts Printing Inc
Person Name Steve Davis
Position company contact
State AL
Address 745 Donald Pkwy Fairfield AL 35064-2352
Industry Publishing, Allied and Printing Industries (Industries)
SIC Code 2752
SIC Description Commercial Printing, Lithographic
Phone Number 205-781-6777
Number Of Employees 4
Annual Revenue 1167360
Fax Number 205-781-0048

Steve Davis

Business Name Airport Pit Stop
Person Name Steve Davis
Position company contact
State AR
Address 3300 Bankhead Dr Little Rock AR 72206-3734
Industry Gasoline Service Stations and Automotive Dealers (Automotive)
SIC Code 5541
SIC Description Gasoline Service Stations
Phone Number 501-490-0449
Number Of Employees 5
Annual Revenue 1056000

Steve Davis

Business Name Advance Plumbing Co
Person Name Steve Davis
Position company contact
State AL
Address 427 Mcclain Rd Bessemer AL 35023-5529
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1711
SIC Description Plumbing, Heating, Air-Conditioning
Phone Number 205-497-0354
Number Of Employees 3
Annual Revenue 433620

STEVE DAVIS

Business Name AUTOMATED BUSINESS MACHINES, INC.
Person Name STEVE DAVIS
Position registered agent
State GA
Address 4776 TIMARON COURT, COLUMBUS, GA 31909
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1991-06-07
Entity Status Active/Owes Current Year AR
Type CFO

STEVE DAVIS

Business Name ABM HOLDINGS, INC.
Person Name STEVE DAVIS
Position registered agent
State GA
Address 1420 16TH AVE, COLUMBUS, GA 31909
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1998-11-12
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type CFO

Steve Davis

Business Name A1 Cabinets
Person Name Steve Davis
Position company contact
State AL
Address 3401 Bearmont Ln Duncanville AL 35456-2106
Industry Furnishing, Equipment and Home Furniture Stores (Stores)
SIC Code 5712
SIC Description Furniture Stores
Phone Number 205-759-5967
Number Of Employees 1
Annual Revenue 76230

Steve Davis

Business Name A One Home Repr Imprv Systems
Person Name Steve Davis
Position company contact
State AL
Address 1672 Pinehurst Ln Killen AL 35645-2846
Industry Building Construction - Operative Builders and General Contractors (Construction)
SIC Code 1521
SIC Description Single-Family Housing Construction
Phone Number 256-272-0313
Number Of Employees 22
Annual Revenue 1818000

STEVE DAVIS

Person Name STEVE DAVIS
Filing Number 57800300
Position DIRECTOR
State TX
Address PO BOX 6860, LUBBOCK TX 79493

STEVE DAVIS

Person Name STEVE DAVIS
Filing Number 57800300
Position PRESIDENT
State TX
Address PO BOX 6860, LUBBOCK TX 79493

Steve Davis

Person Name Steve Davis
Filing Number 22356101
Position Treasurer
State TX
Address 308 E. Renfro, Burleson TX 76028

Steve Davis

Person Name Steve Davis
Filing Number 14316901
Position Secretary
State TX
Address 1724 S Fannin Ave, Denison TX 75020

STEVE DAVIS

Person Name STEVE DAVIS
Filing Number 11887806
Position CONTROLLER
State TX
Address 5429 LYNDON B JOHNSON FWY, Dallas TX 75240 2607

STEVE DAVIS

Person Name STEVE DAVIS
Filing Number 7890106
Position Director

Steve Davis

Person Name Steve Davis
Filing Number 11598007
Position Vice-President
State GA
Address 4200 North Point Parkway, Alpharetta GA 30022

Davis Steve L

State NC
Calendar Year 2016
Employer Jackson County
Job Title Jailer (Certified)
Name Davis Steve L
Annual Wage $32,316

Davis Steve

State GA
Calendar Year 2014
Employer Human Services, Department Of
Job Title Clerical Worker
Name Davis Steve
Annual Wage $653

Blackwell Steve Davis

State GA
Calendar Year 2013
Employer Investigation, Georgia Bureau Of
Job Title Spec Inv Agent (Al)
Name Blackwell Steve Davis
Annual Wage $64,839

Davis Steve

State GA
Calendar Year 2013
Employer Human Services, Department Of
Job Title Clerical Worker
Name Davis Steve
Annual Wage $689

Blackwell Steve Davis

State GA
Calendar Year 2012
Employer Investigation, Georgia Bureau Of
Job Title Spec Inv Agent (Al)
Name Blackwell Steve Davis
Annual Wage $69,355

Blackwell Steve Davis

State GA
Calendar Year 2011
Employer Investigation, Georgia Bureau Of
Job Title Spec Inv Agent (Al)
Name Blackwell Steve Davis
Annual Wage $62,785

Blackwell Steve Davis

State GA
Calendar Year 2010
Employer Investigation, Georgia Bureau Of
Job Title Spec Inv Agent (Al)
Name Blackwell Steve Davis
Annual Wage $55,298

Davis Steve S

State FL
Calendar Year 2018
Employer Department Of Transportation
Job Title Records Technician
Name Davis Steve S
Annual Wage $29,040

Davis Steve L

State FL
Calendar Year 2018
Employer Department Of Financial Services
Job Title Systems Programming Consultant
Name Davis Steve L
Annual Wage $63,946

Davis Steve S

State FL
Calendar Year 2017
Employer Dot - Transportation
Job Title Records Technician
Name Davis Steve S
Annual Wage $23,771

Davis Steve S

State FL
Calendar Year 2017
Employer Dot - Office Of Administration
Name Davis Steve S
Annual Wage $23,771

Davis Steve L

State FL
Calendar Year 2017
Employer Dfs - Financial Services
Job Title Info Tech Business Consultant Mgr -Ses
Name Davis Steve L
Annual Wage $57,133

Davis Steve L

State FL
Calendar Year 2017
Employer Dept Of Financial Services
Name Davis Steve L
Annual Wage $56,770

Davis Steve S

State FL
Calendar Year 2016
Employer Dot - Office Of Administration
Name Davis Steve S
Annual Wage $23,771

Blackwell Steve Davis

State GA
Calendar Year 2014
Employer Investigation, Georgia Bureau Of
Job Title Spec Inv Agent (Al)
Name Blackwell Steve Davis
Annual Wage $65,874

Davis Steve L

State FL
Calendar Year 2016
Employer Dept Of Financial Services
Name Davis Steve L
Annual Wage $52,951

Davis Steve

State CO
Calendar Year 2018
Employer Auraria Higher Educaiton Center
Job Title Electronics Spec Iii
Name Davis Steve
Annual Wage $75,342

Davis Steve

State AR
Calendar Year 2018
Employer Van Buren School District
Job Title Dir Alternative Education
Name Davis Steve
Annual Wage $88,551

Davis Steve

State AR
Calendar Year 2018
Employer Newport School District
Job Title Voc Agriculture
Name Davis Steve
Annual Wage $64,755

Davis Steve A

State AR
Calendar Year 2017
Employer Van Buren School District
Name Davis Steve A
Annual Wage $86,481

Davis Steve

State AR
Calendar Year 2017
Employer Newport School District
Name Davis Steve
Annual Wage $67,385

Davis Steve A

State AR
Calendar Year 2016
Employer Van Buren School District
Name Davis Steve A
Annual Wage $85,941

Davis Steve

State AR
Calendar Year 2016
Employer Newport School District
Name Davis Steve
Annual Wage $65,838

Davis Steve A

State AR
Calendar Year 2015
Employer Van Buren School District
Name Davis Steve A
Annual Wage $84,501

Davis Steve

State AR
Calendar Year 2015
Employer Newport School District
Name Davis Steve
Annual Wage $65,116

Davis Steve

State AZ
Calendar Year 2017
Employer Flood Control District of Midway
Job Title Law Enforcement Sergeant
Name Davis Steve
Annual Wage $97,053

Davis Steve

State AZ
Calendar Year 2017
Employer County of Maricopa
Job Title Law Enforcement Sergeant
Name Davis Steve
Annual Wage $97,053

Davis Steve

State AZ
Calendar Year 2016
Employer County Of Maricopa
Job Title Law Enforcement Sergeant
Name Davis Steve
Annual Wage $97,053

Davis Steve S

State FL
Calendar Year 2015
Employer Dot - Office Of Administration
Name Davis Steve S
Annual Wage $23,771

Davis Steve

State AZ
Calendar Year 2015
Employer County Of Maricopa
Job Title Law Enforcement Sergeant
Name Davis Steve
Annual Wage $94,702

Davis Steve R

State GA
Calendar Year 2015
Employer County Of Dougherty
Job Title Sergeant
Name Davis Steve R
Annual Wage $36,573

Blackwell Steve Davis

State GA
Calendar Year 2015
Employer Investigation, Georgia Bureau Of
Job Title Spec Inv Agent (Al)
Name Blackwell Steve Davis
Annual Wage $69,358

Davis Steve R

State NC
Calendar Year 2016
Employer Highway - Administrative
Job Title Technical and Trades
Name Davis Steve R
Annual Wage $67,694

Davis Steve L

State NC
Calendar Year 2015
Employer Town Of Southern Pines
Job Title Skilled Labor
Name Davis Steve L
Annual Wage $24,813

Davis Steve L

State NC
Calendar Year 2015
Employer Jackson County
Job Title Jailer (Certified)
Name Davis Steve L
Annual Wage $30,307

Davis Steve R

State NC
Calendar Year 2015
Employer Highway - Administrative
Job Title Technical and Trades
Name Davis Steve R
Annual Wage $66,061

Davis Steve J

State LA
Calendar Year 2018
Employer School District Of Ouachita
Name Davis Steve J
Annual Wage $22,156

Davis Steve

State LA
Calendar Year 2017
Employer School District of Ouachita
Job Title Custodial Worker
Name Davis Steve
Annual Wage $22,369

Davis Steve J

State LA
Calendar Year 2016
Employer School District Of Ouachita
Job Title Custodial
Name Davis Steve J
Annual Wage $22,369

Bornhoffer Steve Davis

State KY
Calendar Year 2017
Employer University of Northern Kentucky
Job Title Assistant Coach Women'S Soccer
Name Bornhoffer Steve Davis
Annual Wage $34,219

Davis Steve

State IA
Calendar Year 2018
Employer City Of Fort Dodge
Name Davis Steve
Annual Wage $52,508

Davis Steve A

State IA
Calendar Year 2017
Employer City of Fort Dodge
Name Davis Steve A
Annual Wage $57,135

Davis Steve

State IA
Calendar Year 2016
Employer City Of Fort Dodge
Name Davis Steve
Annual Wage $54,624

Davis Steve

State IN
Calendar Year 2018
Employer Indiana University (State)
Job Title Ac2 Adjunct Faculty
Name Davis Steve
Annual Wage $11,860

Blackwell Steve Davis

State GA
Calendar Year 2015
Employer Investigation Georgia Bureau Of
Job Title Spec Inv Agent (al)
Name Blackwell Steve Davis
Annual Wage $69,358

Davis Steve

State IN
Calendar Year 2017
Employer State Fair Commission (State)
Job Title Seasonal
Name Davis Steve
Annual Wage $54

Davis Steve

State IN
Calendar Year 2016
Employer Indiana University
Job Title Ac2 Adjunct Faculty
Name Davis Steve
Annual Wage $8,037

Davis Steve L

State IN
Calendar Year 2015
Employer State Fair Commission
Job Title Facemaint
Name Davis Steve L
Annual Wage $248

Davis Steve

State IN
Calendar Year 2015
Employer Indiana University
Job Title Ac2 Adjunct Faculty
Name Davis Steve
Annual Wage $7,786

Blackwell Steve Davis

State GA
Calendar Year 2018
Employer Investigation, Georgia Bureau Of
Job Title Special Agent 3
Name Blackwell Steve Davis
Annual Wage $84,010

Blackwell Steve Davis

State GA
Calendar Year 2018
Employer Investigation Georgia Bureau Of
Job Title Special Agent 3
Name Blackwell Steve Davis
Annual Wage $84,010

Blackwell Steve Davis

State GA
Calendar Year 2017
Employer University Of North Georgia
Job Title It Client Support Professional
Name Blackwell Steve Davis
Annual Wage $4,642

Blackwell Steve Davis

State GA
Calendar Year 2017
Employer Investigation, Georgia Bureau Of
Job Title Special Agent 3
Name Blackwell Steve Davis
Annual Wage $77,361

Blackwell Steve Davis

State GA
Calendar Year 2017
Employer Investigation Georgia Bureau Of
Job Title Special Agent 3
Name Blackwell Steve Davis
Annual Wage $77,361

Davis Steve

State GA
Calendar Year 2017
Employer City of Buford
Name Davis Steve
Annual Wage $55,750

Blackwell Steve Davis

State GA
Calendar Year 2016
Employer Investigation, Georgia Bureau Of
Job Title Busi Support Analyst 1
Name Blackwell Steve Davis
Annual Wage $70,710

Blackwell Steve Davis

State GA
Calendar Year 2016
Employer Investigation Georgia Bureau Of
Job Title Busi Support Analyst 1
Name Blackwell Steve Davis
Annual Wage $70,710

Davis Steve R

State GA
Calendar Year 2016
Employer County Of Dougherty
Job Title Sergeant
Name Davis Steve R
Annual Wage $37,553

Davis Steve

State IN
Calendar Year 2017
Employer Indiana University (State)
Job Title Ac2 Adjunct Faculty
Name Davis Steve
Annual Wage $8,096

Davis Steve G

State AL
Calendar Year 2016
Employer Transportation
Name Davis Steve G
Annual Wage $11,099

Steve Davis

Name Steve Davis
Address 4481 Shiloh Ln Jacksonville FL 32210 -5705
Mobile Phone 904-317-9757
Gender Male
Date Of Birth 1961-07-26
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $55,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 4
Range Of New Credit 5001
Education Completed College
Language English

Steve W Davis

Name Steve W Davis
Address 215 Sunset Dr Chatsworth GA 30705-2635 -2635
Mobile Phone 706-280-8165
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $40,000
Estimated Net Worth $100,000
Range Of New Credit 1001
Education Completed High School
Language English

Steve Davis

Name Steve Davis
Address 10 Spring St Newport ME 04953 -3134
Phone Number 207-368-5163
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $30,000
Estimated Net Worth $50,000
Range Of New Credit 5001
Education Completed High School
Language English

Steve Davis

Name Steve Davis
Address 961 Avenue Rd Exeter ME 04435 -3510
Phone Number 207-379-3695
Gender Male
Date Of Birth 1963-07-17
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $40,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 3
Range Of New Credit 1001
Education Completed College
Language English

Steve Davis

Name Steve Davis
Address 110 Hackett Mills Rd Poland ME 04274 -6535
Phone Number 207-998-2830
Gender Male
Date Of Birth 1974-07-12
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed College
Language English

Steve Davis

Name Steve Davis
Address 10711 W Kelly Rd Lake City MI 49651 -9035
Phone Number 231-876-0333
Gender Male
Date Of Birth 1958-02-26
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $30,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed High School
Language English

Steve Davis

Name Steve Davis
Address 2626 Freeman Dr Lake Orion MI 48360-2305 -2305
Phone Number 248-860-5745
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $0
Range Of New Credit 1001
Education Completed High School
Language English

Steve Davis

Name Steve Davis
Address 10025 Wyecliff Dr Littleton CO 80126 -4517
Phone Number 303-683-1252
Gender Male
Date Of Birth 1956-07-23
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $250,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 4
Range Of New Credit 1001
Education Completed College
Language English

Steve Davis

Name Steve Davis
Address 3255 S Atlantic Ave Daytona Beach FL 32118 APT 105-6244
Phone Number 386-761-2501
Email [email protected]
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $30,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed Graduate School
Language English

Steve G Davis

Name Steve G Davis
Address 2467 Laurel Blossom Cir Ocoee FL 34761 -5205
Phone Number 407-294-8151
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $25,000
Range Of New Credit 1001
Education Completed High School
Language English

Steve C Davis

Name Steve C Davis
Address 175 Rockwood Ln Mount Washington KY 40047 -7448
Phone Number 502-538-0912
Email [email protected]
Gender Male
Date Of Birth 1959-01-02
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $175,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 6
Range Of New Credit 3001
Education Completed College
Language English

Steve P Davis

Name Steve P Davis
Address 6320 S Calle De La Cereza Hereford AZ 85615 -8873
Phone Number 520-803-1402
Email [email protected]
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 3001
Education Completed High School
Language English

Steve B Davis

Name Steve B Davis
Address 125 Via Mariposa Palm Beach Gardens FL 33418 -6211
Phone Number 561-694-1804
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $250,000
Estimated Net Worth $0
Range Of New Credit 1001
Education Completed High School
Language English

Steve L Davis

Name Steve L Davis
Address 13716 State Road 10 Argos IN 46501-9737 -9737
Phone Number 574-261-4435
Mobile Phone 574-261-4435
Gender Male
Date Of Birth 1961-08-20
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $1
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Steve Davis

Name Steve Davis
Address 6824 S Lafayette Ave Chicago IL 60621 -3706
Phone Number 601-316-9797
Email [email protected]
Gender Male
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $20,000
Estimated Net Worth $50,000
Range Of New Credit 1001
Education Completed Graduate School
Language English

Steve Davis

Name Steve Davis
Address 4436 Roslyn Rd Downers Grove IL 60515 -5807
Phone Number 630-493-4080
Email [email protected]
Gender Male
Date Of Birth 1960-07-29
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $250,000
Range Of New Credit 1001
Education Completed College
Language English

Steve E Davis

Name Steve E Davis
Address 3422 E County Line Rd Apt 14 Highlands Ranch CO 80126-6097 -5156
Phone Number 661-575-0875
Gender Male
Date Of Birth 1959-04-24
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $45,000
Range Of New Credit 1001
Education Completed College
Language English

Steve D Davis

Name Steve D Davis
Address 1800 E County Line Rd Lewisville IN 47352 -9756
Phone Number 765-332-2641
Email [email protected]
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $40,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 2
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Steve M Davis

Name Steve M Davis
Address PO Box 409 New Market IN 47965-0409 -0409
Phone Number 765-744-8467
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 4
Range Of New Credit 3001
Education Completed High School
Language English

Steve Davis

Name Steve Davis
Address 1092 Happy Hill Rd Carrollton GA 30116 -6807
Phone Number 770-214-9573
Email [email protected]
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $150,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 4
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Steve Davis

Name Steve Davis
Address 3625 Brushy Wood Dr Loganville GA 30052 -5481
Phone Number 770-466-8309
Email [email protected]
Gender Male
Date Of Birth 1959-05-17
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit 3001
Education Completed Graduate School
Language English

Steve W Davis

Name Steve W Davis
Address 3327 Stocker Dr Evansville IN 47720 -6171
Phone Number 812-550-2363
Gender Male
Date Of Birth 1971-01-12
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 3
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Steve L Davis

Name Steve L Davis
Address 2785 Greathouse Rd New Harmony IN 47631 -9685
Phone Number 812-783-2177
Gender Male
Date Of Birth 1967-03-25
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $25,000
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Steve Davis

Name Steve Davis
Address 11540 Willow Springs Dr Zionsville IN 46077 -7827
Phone Number 847-478-9828
Gender Male
Date Of Birth 1965-11-16
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $100,000
Range Of New Credit 3001
Education Completed High School
Language English

Steve E Davis

Name Steve E Davis
Address 1126 Kirksville Rd Richmond KY 40475 -9723
Phone Number 859-328-7182
Gender Male
Date Of Birth 1969-11-14
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $50,000
Range Of New Credit 3001
Education Completed High School
Language English

Steve Davis

Name Steve Davis
Address 308 Rigsbee Dr Vidalia GA 30474 -4307
Phone Number 912-537-9951
Mobile Phone 912-816-8914
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 4
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Steve Davis

Name Steve Davis
Address 2027 E Lusitano Loop San Tan Valley AZ 85140 -7884
Phone Number 951-733-4042
Email [email protected]
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 3001
Education Completed High School
Language English

DAVIS, STEVE

Name DAVIS, STEVE
Amount 2300.00
To Hillary Clinton (D)
Year 2008
Transaction Type 15
Filing ID 28930332934
Application Date 2007-10-04
Contributor Occupation Senior Advisor
Contributor Employer Corbis
Organization Name Corbis
Contributor Gender M
Recipient Party D
Committee Name Hillary Clinton for President
Seat federal:president
Address 1926 32nd Ave S SEATTLE WA

DAVIS, STEVE

Name DAVIS, STEVE
Amount 2100.00
To Heath Shuler (D)
Year 2006
Transaction Type 15
Filing ID 25971175203
Application Date 2005-09-20
Contributor Occupation OWNER
Contributor Employer GENERAL INSURANCE
Organization Name General Insurance
Contributor Gender M
Recipient Party D
Recipient State NC
Committee Name Heath Shuler For Congress
Seat federal:house

DAVIS, STEVE

Name DAVIS, STEVE
Amount 2100.00
To Heath Shuler (D)
Year 2006
Transaction Type 15
Filing ID 25971175202
Application Date 2005-09-20
Contributor Occupation OWNER
Contributor Employer GENERAL INSURANCE
Organization Name General Insurance
Contributor Gender M
Recipient Party D
Recipient State NC
Committee Name Heath Shuler For Congress
Seat federal:house
Address PO 840 WAYNESVILLE NC

DAVIS, STEVE

Name DAVIS, STEVE
Amount 1000.00
To Norm Coleman (R)
Year 2008
Transaction Type 15
Filing ID 27020383978
Application Date 2007-05-29
Contributor Occupation SR VICE PRESIDENT
Contributor Employer QWEST
Organization Name Qwest Communications
Contributor Gender M
Recipient Party R
Recipient State MN
Committee Name COLEMAN FOR SENATE 08
Seat federal:senate

DAVIS, STEVE

Name DAVIS, STEVE
Amount 1000.00
To Kevin Calvey (R)
Year 2010
Transaction Type 15
Filing ID 29992939739
Application Date 2009-07-16
Contributor Occupation Attorney
Contributor Employer Hartzog Couger Cason & Neville
Organization Name Hartzog, Couger et al
Contributor Gender M
Recipient Party R
Recipient State OK
Committee Name Calvey for Congress 2010
Seat federal:house
Address 4574 W Triplett Rd GUTHRIE OK

DAVIS, STEVE

Name DAVIS, STEVE
Amount 1000.00
To Byron L. Dorgan (D)
Year 2010
Transaction Type 15
Filing ID 29020241185
Application Date 2009-05-14
Contributor Occupation TELECOM
Contributor Employer QWEST
Organization Name Qwest Communications
Contributor Gender M
Recipient Party D
Recipient State ND
Committee Name Friends of Byron Dorgan
Seat federal:senate

DAVIS, STEVE

Name DAVIS, STEVE
Amount 1000.00
To Edwin G Perlmutter (D)
Year 2008
Transaction Type 15
Filing ID 27930882886
Application Date 2007-04-30
Contributor Occupation Attorney
Contributor Employer Qwest
Organization Name Qwest Communications
Contributor Gender M
Recipient Party D
Recipient State CO
Committee Name Perlmutter for Congress
Seat federal:house
Address 2640 S Fillmore St DENVER CO

DAVIS, STEVE

Name DAVIS, STEVE
Amount 1000.00
To Joaquin Castro (D)
Year 2012
Transaction Type 15
Filing ID 12970523967
Application Date 2011-09-30
Contributor Occupation physician
Contributor Employer Self Employed
Contributor Gender M
Recipient Party D
Recipient State TX
Committee Name Castro for Congress
Seat federal:house
Address 178 Country Ln SAN ANTONIO TX

DAVIS, STEVE

Name DAVIS, STEVE
Amount 1000.00
To John Swallow (R)
Year 2004
Transaction Type 15
Filing ID 24962668922
Application Date 2004-10-08
Contributor Occupation Executive
Contributor Employer TouchFon
Organization Name Touchfon
Contributor Gender M
Recipient Party R
Recipient State UT
Committee Name John Swallow for Congress
Seat federal:house
Address 11250 S Crescent Vista Lane SANDY UT

DAVIS, STEVE

Name DAVIS, STEVE
Amount 700.00
To DAVIS, STEVE
Year 2004
Application Date 2004-04-08
Contributor Occupation REALTOR
Contributor Employer GATEWAY REAL-ESTATE
Recipient Party R
Recipient State GA
Seat state:lower
Address 1109 RIVER GREEN CT MCDONOUGH

DAVIS, STEVE

Name DAVIS, STEVE
Amount 500.00
To DOUGLAS, JOHN FOSTER
Year 2006
Application Date 2006-05-03
Contributor Occupation STATE REPRESENTATIVE
Contributor Employer STATE OF GA
Recipient Party R
Recipient State GA
Seat state:upper
Address 1119 E SHOREVIEW RD MCDONOUGH GA

DAVIS, STEVE

Name DAVIS, STEVE
Amount 500.00
To Hayden Rogers (D)
Year 2012
Transaction Type 15
Filing ID 12951416186
Application Date 2012-03-27
Contributor Occupation OWNER
Contributor Employer GENERAL INSURANCE SERVICES/OWNER
Organization Name General Insurance Services
Contributor Gender M
Recipient Party D
Recipient State NC
Committee Name Hayden Rogers for Congress
Seat federal:house
Address PO 840 WAYNESVILLE NC

DAVIS, STEVE

Name DAVIS, STEVE
Amount 500.00
To Patricia A Madrid (D)
Year 2006
Transaction Type 15
Filing ID 26960060202
Application Date 2006-03-17
Contributor Occupation Government Affairs
Contributor Employer Qwest
Organization Name Qwest Communications
Contributor Gender M
Recipient Party D
Recipient State NM
Committee Name Madrid For Congress
Seat federal:house
Address 4851 E Perry Parkway GREENWOOD VILLAGE CO

DAVIS, STEVE

Name DAVIS, STEVE
Amount 500.00
To Nick Lampson (D)
Year 2006
Transaction Type 15
Filing ID 26990267757
Application Date 2005-12-14
Contributor Occupation Attorney
Contributor Employer Davis and Davis
Organization Name Davis & Davis
Contributor Gender M
Recipient Party D
Recipient State TX
Committee Name Lampson for Congress 2000
Seat federal:house
Address 1301 McKinney St Ste 3500 HOUSTON TX

DAVIS, STEVE

Name DAVIS, STEVE
Amount 500.00
To COALITION FOR AFFORDABLE HOUSING
Year 20008
Application Date 2008-10-23
Recipient Party I
Recipient State AZ
Committee Name COALITION FOR AFFORDABLE HOUSING
Address 13720 E YUCCA ST SCOTTSDALE AZ

DAVIS, STEVE

Name DAVIS, STEVE
Amount 500.00
To Mike Keown (R)
Year 2010
Transaction Type 15
Filing ID 10990208682
Application Date 2009-10-01
Contributor Occupation STATE REPRESENTATIVE
Contributor Employer STATE OF GA
Organization Name State of Georgia
Contributor Gender M
Recipient Party R
Recipient State GA
Committee Name Mike Keown for Congress
Seat federal:house

DAVIS, STEVE

Name DAVIS, STEVE
Amount 400.00
To THOMPSON, LONNIE
Year 20008
Application Date 2008-09-20
Contributor Occupation TECHNOLOGY MANAGER
Recipient Party D
Recipient State FL
Seat state:lower
Address 4020 BOUNCE DR ORLANDO FL

DAVIS, STEVE

Name DAVIS, STEVE
Amount 355.00
To America Coming Together
Year 2004
Transaction Type 15
Filing ID 24962483804
Application Date 2004-08-20
Contributor Occupation Sales
Contributor Employer Krenzen Auto Mall
Contributor Gender M
Committee Name America Coming Together
Address 2807 E 2nd St DULUTH MN

DAVIS, STEVE

Name DAVIS, STEVE
Amount 300.00
To Institute of Scrap Recycling Industries
Year 2006
Transaction Type 15
Filing ID 26960087308
Application Date 2006-03-07
Contributor Occupation U PULL IT SELF SERVICE AUTO PARTS
Contributor Gender M
Committee Name Institute of Scrap Recycling Industries
Address 1632 E Olive Ave GILBERT AZ

DAVIS, STEVE

Name DAVIS, STEVE
Amount 300.00
To JAMES, TIM
Year 2010
Application Date 2010-05-03
Recipient Party R
Recipient State AL
Seat state:governor
Address 107 ASHLAN CIRCLE BOAZ AL

DAVIS, STEVE

Name DAVIS, STEVE
Amount 250.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 27990256292
Application Date 2007-04-24
Contributor Occupation Risk Management
Contributor Employer State of Michigan
Organization Name State of Michigan
Contributor Gender M
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 1126 W Ottawa St LANSING MI

DAVIS, STEVE

Name DAVIS, STEVE
Amount 250.00
To Barack Obama (D)
Year 2012
Transaction Type 15
Filing ID 12952368883
Application Date 2012-04-30
Contributor Occupation WIRE SERVICE
Contributor Employer TELEFLORA
Organization Name Teleflora
Contributor Gender M
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 539 Shawnee St NORMAN OK

DAVIS, STEVE

Name DAVIS, STEVE
Amount 250.00
To Dave Hobson (R)
Year 2004
Transaction Type 15
Filing ID 24962426775
Application Date 2004-09-30
Contributor Occupation Attorney
Contributor Employer Crabbe Brown &James
Organization Name Crabbe, Brown et al
Contributor Gender M
Recipient Party R
Recipient State OH
Committee Name Hobson for Congress Cmte
Seat federal:house
Address 1586 Wheeling Rd LANCASTER OH

DAVIS, STEVE

Name DAVIS, STEVE
Amount 250.00
To Michele Bachmann (R)
Year 2012
Transaction Type 15
Filing ID 12970228871
Application Date 2011-12-16
Contributor Occupation Physician-Radiologist
Contributor Employer Davis Radiology, Pc
Organization Name Davis Radiology PC
Contributor Gender M
Recipient Party R
Committee Name Bachmann for President
Seat federal:president
Address 1029 east oakbrook lane MOUNT PLEASANT IA

DAVIS, STEVE

Name DAVIS, STEVE
Amount 250.00
To Newt Gingrich (R)
Year 2012
Transaction Type 15
Filing ID 12950554642
Application Date 2012-01-11
Contributor Occupation PILOT
Contributor Employer UPS
Organization Name United Parcel Service
Contributor Gender M
Recipient Party R
Committee Name Newt 2012
Seat federal:president
Address 5601 SW 14TH Ave CAPE CORAL FL

DAVIS, STEVE

Name DAVIS, STEVE
Amount 200.00
To GEORGIA HOUSE REPUBLICAN CAUCUS
Year 2010
Application Date 2009-02-02
Contributor Occupation STATE REP
Contributor Employer STATE OF GEORGIA
Recipient Party R
Recipient State GA
Committee Name GEORGIA HOUSE REPUBLICAN CAUCUS
Address 1119 SHOREVIEW DR MCDONOUGH GA

DAVIS, STEVE

Name DAVIS, STEVE
Amount 200.00
To National Restaurant Assn
Year 2010
Transaction Type 15
Filing ID 29934334517
Application Date 2009-06-17
Contributor Occupation Executive
Contributor Employer Ardy & Ed's Drive In
Contributor Gender M
Committee Name National Restaurant Assn
Address 50 Victoria Ct OSHKOSH WI

DAVIS, STEVE

Name DAVIS, STEVE
Amount 200.00
To Pete V Domenici (R)
Year 2008
Transaction Type 15
Filing ID 27020373859
Application Date 2007-08-22
Contributor Occupation PROJECT MANAGER
Contributor Employer TLC CO INC.
Organization Name TLC Co
Contributor Gender M
Recipient Party R
Recipient State NM
Committee Name People for Pete Domenici
Seat federal:senate

DAVIS, STEVE

Name DAVIS, STEVE
Amount 100.00
To WALLACE, KURT
Year 2010
Application Date 2010-08-16
Recipient Party R
Recipient State AL
Seat state:lower
Address 5934 CO RD 45 MAPLESVILLE AL

DAVIS, STEVE

Name DAVIS, STEVE
Amount 100.00
To GEORGIA REPUBLICAN PARTY
Year 2004
Application Date 2004-06-01
Contributor Occupation COMPUTER PROGRAMMER
Contributor Employer TEKSYSTEMS
Recipient Party R
Recipient State GA
Committee Name GEORGIA REPUBLICAN PARTY
Address 1162 MONTICELLO DR VILLA RICA GA

DAVIS, STEVE

Name DAVIS, STEVE
Amount 100.00
To RANDOLPH, SCOTT
Year 2006
Application Date 2006-04-29
Recipient Party D
Recipient State FL
Seat state:lower
Address 723 ROSALIE WAY WINTER SPRINGS FL

DAVIS, STEVE

Name DAVIS, STEVE
Amount 100.00
To TANCREDO, TOM & MILLER, PAT
Year 2010
Application Date 2010-10-19
Contributor Occupation RETIRED
Contributor Employer RETIRED
Recipient Party I
Recipient State CO
Seat state:governor
Address 4771 W FREMONT CT LITTLETON CO

DAVIS, STEVE

Name DAVIS, STEVE
Amount 65.00
To GEORGIA REPUBLICAN PARTY
Year 2004
Application Date 2004-04-20
Contributor Occupation COMPUTER PROGRAMMER
Contributor Employer TEKSYSTEMS
Recipient Party R
Recipient State GA
Committee Name GEORGIA REPUBLICAN PARTY
Address 1162 MONTICELLO DR VILLA RICA GA

DAVIS, STEVE

Name DAVIS, STEVE
Amount 50.01
To PATRICK, DEVAL L (G)
Year 2006
Application Date 2006-06-30
Recipient Party D
Recipient State MA
Seat state:governor
Address 112 BEALS ST BROOKLINE MA

DAVIS, STEVE

Name DAVIS, STEVE
Amount 50.01
To PATRICK, DEVAL L (G)
Year 2006
Application Date 2006-07-16
Recipient Party D
Recipient State MA
Seat state:governor
Address 112 BEALS ST BROOKLINE MA

DAVIS, STEVE

Name DAVIS, STEVE
Amount 50.00
To AUSTIN, TERRI JO
Year 2010
Application Date 2009-09-25
Recipient Party D
Recipient State IN
Seat state:lower
Address 116 CANTERBURY RD PENDLETON IN

DAVIS, STEVE

Name DAVIS, STEVE
Amount 50.00
To GEORGIA REPUBLICAN PARTY
Year 2004
Application Date 2004-05-19
Contributor Occupation COMPUTER PROGRAMMER
Contributor Employer TEKSYSTEMS
Recipient Party R
Recipient State GA
Committee Name GEORGIA REPUBLICAN PARTY
Address 1162 MONTICELLO DR VILLA RICA GA

DAVIS, STEVE

Name DAVIS, STEVE
Amount 50.00
To SIPLIN, GARY
Year 20008
Application Date 2008-06-23
Recipient Party D
Recipient State FL
Seat state:upper
Address 642 RUGBY ST ORLANDO FL

DAVIS, STEVE

Name DAVIS, STEVE
Amount 50.00
To RAY, ROBERT F
Year 2004
Application Date 2004-08-26
Recipient Party D
Recipient State GA
Seat state:lower
Address 315 PEBBLE LN LIZELLA GA

DAVIS, STEVE

Name DAVIS, STEVE
Amount 30.00
To FASANO, MIKE
Year 20008
Application Date 2008-10-13
Recipient Party R
Recipient State FL
Seat state:upper
Address 7618 GULF HIGHLANDS DR PORT RICHEY FL

DAVIS, STEVE

Name DAVIS, STEVE
Amount 20.00
To WALKER, RAY
Year 2006
Application Date 2005-12-30
Recipient Party R
Recipient State FL
Seat state:lower
Address PO BOX 873 BUSHNELL FL

DAVIS, STEVE

Name DAVIS, STEVE
Amount 18.00
To DENN, MATTHEW
Year 20008
Application Date 2008-10-24
Recipient Party D
Recipient State DE
Seat state:governor
Address PO BOX 879 HOCKESSIN DE

DAVIS, STEVE

Name DAVIS, STEVE
Amount -48.00
To John McCain (R)
Year 2010
Transaction Type 22y
Filing ID 29933512040
Application Date 2009-03-04
Contributor Gender M
Recipient Party R
Committee Name John McCain 2008
Seat federal:president

DAVIS STEVE LAW OFFICES OF

Name DAVIS STEVE LAW OFFICES OF
Address 7600 Burnet Road #108 Austin TX 78757
Value 2539
Buildingvalue 2539

DAVIS STEVE

Name DAVIS STEVE
Physical Address NO SITUS, DUNNELLON, FL 34431
Owner Address 5873 POPLIN CT, LITHONIA, GA 30058
County Marion
Land Code Vacant Residential
Address NO SITUS, DUNNELLON, FL 34431

DAVIS STEVE

Name DAVIS STEVE
Physical Address 10555 SE 185TH CT, OCKLAWAHA, FL 32179
County Marion
Year Built 1974
Area 1152
Land Code Mobile Homes
Address 10555 SE 185TH CT, OCKLAWAHA, FL 32179

DAVIS STEVE

Name DAVIS STEVE
Physical Address 508 BAYSHORE DR, OSPREY, FL 34229
Owner Address 508 BAYSHORE DR, OSPREY, FL 34229
Ass Value Homestead 437405
Just Value Homestead 691200
County Sarasota
Year Built 1958
Area 2318
Applicant Status Wife
Co Applicant Status Husband
Land Code Single Family
Address 508 BAYSHORE DR, OSPREY, FL 34229

DAVIS STEVE &

Name DAVIS STEVE &
Physical Address 01103 W LAKE VALLEY CT, HERNANDO, FL 34442
Owner Address MINA DAVIS, HERNANDO, FL 34442
Ass Value Homestead 282939
Just Value Homestead 294500
County Citrus
Year Built 2008
Area 3994
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 01103 W LAKE VALLEY CT, HERNANDO, FL 34442

DAVIS STEVE &

Name DAVIS STEVE &
Physical Address 1020 CRYSTAL WAY UNIT P, DELRAY BEACH, FL 33444
Owner Address 21 NORRIS PLACE,, CANADA
County Palm Beach
Year Built 1989
Area 978
Land Code Condominiums
Address 1020 CRYSTAL WAY UNIT P, DELRAY BEACH, FL 33444

DAVIS STEVE & GERALD D (TIC)

Name DAVIS STEVE & GERALD D (TIC)
Physical Address 705 LEE ST,, FL
Owner Address 3976 CR 515, WILDWOOD, FL 34785
County Sumter
Year Built 1927
Area 1099
Land Code Single Family
Address 705 LEE ST,, FL

DAVIS STEVE & JANE

Name DAVIS STEVE & JANE
Physical Address 14621 DREAM CATCHER CT, CLERMONT FL, FL 34711
Ass Value Homestead 152793
Just Value Homestead 152793
County Lake
Year Built 2001
Area 2520
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 14621 DREAM CATCHER CT, CLERMONT FL, FL 34711

DAVIS STEVE & JANET ANN

Name DAVIS STEVE & JANET ANN
Physical Address 1921 EAGLE LN, NAVARRE, FL
Owner Address 8847 AVOCADO BLVD, WEST PALM BEACH, FL 33412
County Santa Rosa
Land Code Vacant Residential
Address 1921 EAGLE LN, NAVARRE, FL

DAVIS STEVE & MARY D

Name DAVIS STEVE & MARY D
Physical Address 3940 CR 309,, FL
Owner Address 3940 CR 309, LAKE PANASOFFKEE, FL 33538
Ass Value Homestead 119460
Just Value Homestead 119460
County Sumter
Year Built 2007
Area 1766
Applicant Status Wife
Co Applicant Status Husband
Land Code Single Family
Address 3940 CR 309,, FL

DAVIS STEVE + MISTI H/W

Name DAVIS STEVE + MISTI H/W
Physical Address 120 GINNALA LN, PALATKA, FL 32177
County Putnam
Land Code Vacant Residential
Address 120 GINNALA LN, PALATKA, FL 32177

DAVIS STEVE

Name DAVIS STEVE
Physical Address 19980 NW 105TH AVE, MICANOPY, FL 32667
Owner Address 19980 NW 105TH AVE, MICANOPY, FL 32667
Ass Value Homestead 71103
Just Value Homestead 197287
County Marion
Year Built 2008
Area 2846
Applicant Status Husband
Co Applicant Status Wife
Land Code Grazing land soil capability Class III
Address 19980 NW 105TH AVE, MICANOPY, FL 32667

DAVIS STEVE + MISTI H/W

Name DAVIS STEVE + MISTI H/W
Physical Address 151 OLD STARKE RD, PALATKA, FL 32177
Ass Value Homestead 73922
Just Value Homestead 73922
County Putnam
Year Built 2004
Area 2282
Applicant Status Husband
Co Applicant Status Wife
Land Code Mobile Homes
Address 151 OLD STARKE RD, PALATKA, FL 32177

DAVIS STEVE A

Name DAVIS STEVE A
Physical Address 323 MULLET DR, FREEPORT, FL 32439
Owner Address 189 TROPICAL WAY, FREEPORT, FL 32439
County Walton
Year Built 2003
Area 1367
Land Code Mobile Homes
Address 323 MULLET DR, FREEPORT, FL 32439

DAVIS STEVE D & MARY D, D/B/A

Name DAVIS STEVE D & MARY D, D/B/A
Physical Address 125 N C-470,, FL
Owner Address 3940 CR 309, LAKE PANASOFFKEE, FL 33538
County Sumter
Year Built 1948
Area 827
Land Code Single Family
Address 125 N C-470,, FL

DAVIS STEVE E JR

Name DAVIS STEVE E JR
Physical Address 7408 NAUTICA WAY, LAKE WORTH, FL 33467
Owner Address 7408 NAUTICA WAY, LAKE WORTH, FL 33467
County Palm Beach
Year Built 1996
Area 1880
Land Code Single Family
Address 7408 NAUTICA WAY, LAKE WORTH, FL 33467

DAVIS STEVE J

Name DAVIS STEVE J
Physical Address 162 AUBURN DR, LAKE WORTH, FL 33460
Owner Address 112 TULIP TREE CT, JUPITER, FL 33458
County Palm Beach
Year Built 1926
Area 2612
Land Code Single Family
Address 162 AUBURN DR, LAKE WORTH, FL 33460

DAVIS STEVE L

Name DAVIS STEVE L
Physical Address CRICKET RD, TALLAHASSEE, FL 32310
Owner Address 2620 CRICKET RD, TALLAHASSEE, FL 32310
County Leon
Land Code Vacant Residential
Address CRICKET RD, TALLAHASSEE, FL 32310

DAVIS STEVE L & MARTHA L

Name DAVIS STEVE L & MARTHA L
Physical Address 38 EAGLE CT, HAVANA, FL 32333
Owner Address 2620 CRICKET RD, TALLAHASSEE, FL 32310
County Gadsden
Year Built 1993
Area 1270
Land Code Timberland - site index 70 to 79
Address 38 EAGLE CT, HAVANA, FL 32333

DAVIS STEVE LYNN

Name DAVIS STEVE LYNN
Physical Address 2620 CRICKET RD, TALLAHASSEE, FL 32310
Owner Address 2620 CRICKET RD, TALLAHASSEE, FL 32310
Ass Value Homestead 56344
Just Value Homestead 56344
County Leon
Year Built 1988
Area 2271
Applicant Status Husband
Co Applicant Status Wife
Land Code Mobile Homes
Address 2620 CRICKET RD, TALLAHASSEE, FL 32310

DAVIS STEVE R

Name DAVIS STEVE R
Physical Address 5477 EDUCATION DR, PACE, FL
Owner Address 5477 EDUCATION DR, PACE, FL 32571
Ass Value Homestead 109684
Just Value Homestead 109684
County Santa Rosa
Year Built 1999
Area 2096
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 5477 EDUCATION DR, PACE, FL

DAVIS STEVE SPENCE

Name DAVIS STEVE SPENCE
Physical Address 3505 WILLOW SPRINGS LN, TALLAHASSEE, FL 32312
Owner Address 3505 WILLOW SPRINGS LN, TALLAHASSEE, FL 32312
Ass Value Homestead 163751
Just Value Homestead 176729
County Leon
Year Built 1981
Area 1964
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 3505 WILLOW SPRINGS LN, TALLAHASSEE, FL 32312

DAVIS STEVE

Name DAVIS STEVE
Address 1103 W Lake Valley Court Hernando FL
Value 69258
Landvalue 69258
Buildingvalue 225242
Landarea 10,731 square feet
Type Residential Property

DAVIS STEVE A

Name DAVIS STEVE A
Physical Address 2851 RUNNING BROOK CIR, KISSIMMEE, FL 34744
Owner Address 664 E 58TH ST, BROOKLYN, NY 11234
Sale Price 224300
Sale Year 2012
County Osceola
Year Built 2012
Area 3173
Land Code Single Family
Address 2851 RUNNING BROOK CIR, KISSIMMEE, FL 34744
Price 224300

DAVIS STEVE

Name DAVIS STEVE
Owner Address 11086 ESTEBAN DR, FORT MYERS, FL 33912
County Levy
Land Code Vacant Residential

Steve Davis

Name Steve Davis
Doc Id D0558844
City Newtown PA
Designation us-only
Country US

Steve Davis

Name Steve Davis
Doc Id D0579997
City Newtown PA
Designation us-only
Country US

Steve Davis

Name Steve Davis
Doc Id 07118148
City Fountain Hills AZ
Designation us-only
Country US

STEVE DAVIS

Name STEVE DAVIS
Type Independent Voter
State AK
Address 516 MUMFORD STREET, ANCHORAGE, AK 99508
Phone Number 907-440-7624
Email Address [email protected]

STEVE DAVIS

Name STEVE DAVIS
Type Voter
State AR
Address 217 HIGHPOINT, TEXARKANA, AR 71854
Phone Number 870-773-5374
Email Address [email protected]

STEVE DAVIS

Name STEVE DAVIS
Type Republican Voter
State AR
Address 404 NORTH MAIN, MONTICELLO, AR 71655
Phone Number 870-367-0200
Email Address [email protected]

STEVE DAVIS

Name STEVE DAVIS
Type Voter
State AR
Address 1603 W CENTENNIAL DR, ROGERS, AR 72758
Phone Number 501-636-7526
Email Address [email protected]

STEVE DAVIS

Name STEVE DAVIS
Type Republican Voter
State AZ
Address 750 LIBERTY DRIVE, MESA, AZ 85206
Phone Number 480-615-7575
Email Address [email protected]

STEVE DAVIS

Name STEVE DAVIS
Type Independent Voter
State AR
Address 842 MADISON 8460, HINDSVILLE, AR 72738
Phone Number 479-789-5912
Email Address [email protected]

STEVE DAVIS

Name STEVE DAVIS
Type Independent Voter
State AR
Address 634 N NIXON AVE, BOONEVILLE, AR 72927
Phone Number 479-675-4983
Email Address [email protected]

STEVE DAVIS

Name STEVE DAVIS
Type Republican Voter
State AL
Address 785 COUNTY ROAD 167, LEESBURG, AL 35983
Phone Number 256-526-2675
Email Address [email protected]

STEVE DAVIS

Name STEVE DAVIS
Type Independent Voter
State AL
Address 103 COUNTY ROAD 4019, CRANE HILL, AL 35053
Phone Number 256-426-4017
Email Address [email protected]

STEVE DAVIS

Name STEVE DAVIS
Type Republican Voter
State AL
Address 1107 1ST ST NW, CULLMAN, AL 35055
Phone Number 256-390-9696
Email Address [email protected]

STEVE DAVIS

Name STEVE DAVIS
Type Voter
State AL
Address 1606 BRENTWOOD, MUSCLE SHOALS, AL 35661
Phone Number 256-383-2713
Email Address [email protected]

STEVE DAVIS

Name STEVE DAVIS
Type Voter
State AL
Address 5677 SEDDON SHORES DRIVE, PELL CITY, AL 35128
Phone Number 205-814-1841
Email Address [email protected]

STEVE DAVIS

Name STEVE DAVIS
Type Independent Voter
State AL
Address 9255 WHIPPOORWILL LN, PINSON, AL 35126
Phone Number 205-533-3455
Email Address [email protected]

Steve H Davis

Name Steve H Davis
Visit Date 4/13/10 8:30
Appointment Number U71205
Type Of Access VA
Appt Made 4/9/14 0:00
Appt Start 4/19/14 9:00
Appt End 4/19/14 23:59
Total People 274
Last Entry Date 4/9/14 18:45
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 07/25/2014 07:00:00 AM +0000

Steve B Davis

Name Steve B Davis
Visit Date 4/13/10 8:30
Appointment Number U26044
Type Of Access VA
Appt Made 7/23/12 0:00
Appt Start 7/25/12 14:30
Appt End 7/25/12 23:59
Total People 2
Last Entry Date 7/23/12 9:19
Meeting Location OEOB
Caller DAWN
Release Date 10/26/2012 07:00:00 AM +0000
Badge Number 89789

Steve H Davis

Name Steve H Davis
Visit Date 4/13/10 8:30
Appointment Number U95197
Type Of Access VA
Appt Made 4/4/2012 0:00
Appt Start 4/4/2012 15:00
Appt End 4/4/2012 23:59
Total People 7
Last Entry Date 4/4/2012 9:26
Meeting Location OEOB
Caller JAMES
Release Date 07/27/2012 07:00:00 AM +0000
Badge Number 83058

STEVE DAVIS

Name STEVE DAVIS
Visit Date 4/13/10 8:30
Appointment Number U13422
Type Of Access VA
Appt Made 6/26/09 18:01
Appt Start 6/30/09 9:00
Appt End 6/30/09 23:59
Total People 253
Last Entry Date 6/26/09 18:06
Meeting Location WH
Caller VISITORS
Release Date 12/30/2009 08:00:00 AM +0000

STEVE DAVIS

Name STEVE DAVIS
Visit Date 4/13/10 8:30
Appointment Number U16710
Type Of Access VA
Appt Made 7/8/09 13:08
Appt Start 7/11/09 10:30
Appt End 7/11/09 23:59
Total People 217
Last Entry Date 7/8/09 13:13
Meeting Location WH
Caller VISITORS
Description TOURS
Release Date 12/30/2009 08:00:00 AM +0000

STEVE DAVIS

Name STEVE DAVIS
Visit Date 4/13/10 8:30
Appointment Number U76978
Type Of Access VA
Appt Made 3/14/09 15:52
Appt Start 3/16/09 15:30
Appt End 3/16/09 23:59
Total People 155
Last Entry Date 3/14/09 15:53
Meeting Location OEOB
Caller ASHLEY
Description MONDAY HOTEL AND TRAVEL ASSOCIATION
Release Date 12/30/2009 08:00:00 AM +0000

STEVE A DAVIS

Name STEVE A DAVIS
Visit Date 4/13/10 8:30
Appointment Number U41895
Type Of Access VA
Appt Made 9/28/09 13:42
Appt Start 9/29/09 9:00
Appt End 9/29/09 23:59
Total People 9
Last Entry Date 9/28/09 13:51
Meeting Location NEOB
Caller MICHAEL
Release Date 12/30/2009 08:00:00 AM +0000
Badge Number 75076

STEVE E DAVIS

Name STEVE E DAVIS
Visit Date 4/13/10 8:30
Appointment Number U48189
Type Of Access VA
Appt Made 10/21/09 12:37
Appt Start 10/23/09 11:30
Appt End 10/23/09 23:59
Total People 350
Last Entry Date 10/21/09 12:38
Meeting Location WH
Caller VISITORS
Description TOURS
Release Date 01/29/2010 08:00:00 AM +0000

STEVE E DAVIS

Name STEVE E DAVIS
Visit Date 4/13/10 8:30
Appointment Number U43899
Type Of Access VA
Appt Made 10/2/09 19:42
Appt Start 10/6/09 9:00
Appt End 10/6/09 23:59
Total People 204
Last Entry Date 10/2/09 19:51
Meeting Location WH
Caller VISITORS
Description GROUP TOURS
Release Date 01/29/2010 08:00:00 AM +0000

STEVE E DAVIS

Name STEVE E DAVIS
Visit Date 4/13/10 8:30
Appointment Number U43888
Type Of Access VA
Appt Made 10/5/09 13:41
Appt Start 10/6/09 9:00
Appt End 10/6/09 23:59
Total People 228
Last Entry Date 10/5/09 13:50
Meeting Location WH
Caller VISITORS
Description GROUP TOURS
Release Date 01/29/2010 08:00:00 AM +0000

STEVE W DAVIS

Name STEVE W DAVIS
Visit Date 4/13/10 8:30
Appointment Number U78118
Type Of Access VA
Appt Made 2/5/10 15:00
Appt Start 2/10/10 9:00
Appt End 2/10/10 23:59
Total People 214
Last Entry Date 2/5/10 15:00
Meeting Location WH
Caller VISITORS
Description GROUP TOURS
Release Date 05/28/2010 07:00:00 AM +0000

STEVE DAVIS

Name STEVE DAVIS
Visit Date 4/13/10 8:30
Appointment Number U89209
Type Of Access VA
Appt Made 3/19/10 6:19
Appt Start 3/25/10 16:00
Appt End 3/25/10 23:59
Total People 12
Last Entry Date 3/19/2010
Meeting Location OEOB
Caller ANAND
Release Date 06/25/2010 07:00:00 AM +0000
Badge Number 75759

STEVE DAVIS

Name STEVE DAVIS
Car TOYOTA TACOMA
Year 2007
Address 935 Eldredge Cir NW, Cleveland, TN 37312-3202
Vin 5TELU42N77Z349894

STEVE DAVIS

Name STEVE DAVIS
Car TOYOTA TUNDRA
Year 2007
Address 323 Mullet Dr, Freeport, FL 32439-4554
Vin 5TFJV52107X001367

STEVE DAVIS

Name STEVE DAVIS
Car Toyota Camry 4dr Sdn V6 Auto LE
Year 2007
Address 10 Spring St, Newport, ME 04953-3134
Vin JYAVP11E37A093064
Phone 207-368-5163

STEVE DAVIS

Name STEVE DAVIS
Car MERCEDES-BENZ SL-CLASS
Year 2007
Address 1398 Agnes Pl, Memphis, TN 38104-4726
Vin WDBSK71FX7F124443
Phone 901-854-9490

STEVE DAVIS

Name STEVE DAVIS
Car BMW 3 SERIES
Year 2007
Address 4315 RESERVE HILL XING, DOUGLASVILLE, GA 30135-5195
Vin WBAVA37597NL12110
Phone 561-247-7662

STEVE DAVIS

Name STEVE DAVIS
Car CHRYSLER PT CRUISER
Year 2007
Address 347 W Hunt Rd, Alcoa, TN 37701-1726
Vin 3C3JY45X67T590863

STEVE DAVIS

Name STEVE DAVIS
Car FORD FUSION
Year 2007
Address 5601 SW 14th Ave, Cape Coral, FL 33914-8040
Vin 3FAHP08197R178582

STEVE DAVIS

Name STEVE DAVIS
Car VOLVO S60
Year 2007
Address 7641 S IVANHOE WAY, CENTENNIAL, CO 80112-6524
Vin YV1RH592072611737
Phone 720-242-6882

Davis, Steve

Name Davis, Steve
Domain creativeinfluence.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 1996-07-24
Update Date 2010-02-10
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 848 N. Rainbow Blvd. Las Vegas NV 89107
Registrant Country UNITED STATES
Registrant Fax 8772851950

Davis, Steve

Name Davis, Steve
Domain stevedavisdesign.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2000-12-23
Update Date 2011-03-04
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 1708 PARK DR RALEIGH NC 27605-1611
Registrant Country UNITED STATES
Registrant Fax 9198396179

Davis, Steve

Name Davis, Steve
Domain stevedavisdrums.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2001-01-12
Update Date 2013-01-28
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address ATTN insert domain name here care of Network Solutions PO Box 459 Drums PA 18222
Registrant Country UNITED STATES

Davis, Steve

Name Davis, Steve
Domain cymbalsstevedavis.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2013-02-26
Update Date 2013-02-26
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 306 w 4th st eureka MO 63025
Registrant Country UNITED STATES

Davis, Steve

Name Davis, Steve
Domain rockpanties.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2009-01-02
Update Date 2009-01-02
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address ATTN insert domain name here care of Network Solutions PO Box 459 Drums PA 18222
Registrant Country UNITED STATES

Davis, Steve

Name Davis, Steve
Domain lakehouseradventures.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2009-02-02
Update Date 2013-02-20
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 1410 Inman Rd Wellford SC 29385
Registrant Country UNITED STATES

Davis, Steve

Name Davis, Steve
Domain callmydaddy.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 1999-06-30
Update Date 2012-02-09
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 642 Lynn Circle Maryville TN 37803
Registrant Country UNITED STATES
Registrant Fax 8652738706

Davis, Steve

Name Davis, Steve
Domain stevedavisrealtor.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2004-12-15
Update Date 2011-08-08
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 642 Lynn Circle Maryville TN 37803
Registrant Country UNITED STATES
Registrant Fax 8652738706

Davis, Steve

Name Davis, Steve
Domain northtexas-realestate.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2004-04-03
Update Date 2013-02-02
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 4593 Courtyard Trail Plano TX 75024
Registrant Country UNITED STATES

Davis, Steve

Name Davis, Steve
Domain athenapromo.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2006-05-11
Update Date 2012-03-17
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 848 N. Rainbow Blvd. Las Vegas NV 89107
Registrant Country UNITED STATES
Registrant Fax 8772851950

Davis, Steve

Name Davis, Steve
Domain skydrivesinc.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2007-07-20
Update Date 2012-07-19
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 848 N. Rainbow Blvd. Las Vegas NV 89107
Registrant Country UNITED STATES
Registrant Fax 8772851950

Davis, Steve

Name Davis, Steve
Domain eatredtomato.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2010-04-29
Update Date 2013-03-11
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 13786 Lake Sedge Dr Grand Haven MI 49417
Registrant Country UNITED STATES

Davis, Steve

Name Davis, Steve
Domain stevedavisartist.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2000-07-10
Update Date 2013-05-29
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 2160 Westwood Ln Eugene OR 97401
Registrant Country UNITED STATES
Registrant Fax 999 999 9999

Davis, Steve

Name Davis, Steve
Domain leantea.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2004-08-26
Update Date 2006-10-12
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 848 N. Rainbow Blvd. Las Vegas NV 89107
Registrant Country UNITED STATES
Registrant Fax 8772851950

Davis, Steve

Name Davis, Steve
Domain stevedavistexas.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2008-03-24
Update Date 2012-01-24
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 4593 Courtyard Trail Plano TX 75024
Registrant Country UNITED STATES

Davis, Steve

Name Davis, Steve
Domain epromotionalproducts.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 1998-12-17
Update Date 2010-09-27
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address ATTN insert domain name here care of Network Solutions PO Box 459 Drums PA 18222
Registrant Country UNITED STATES

Davis, Steve

Name Davis, Steve
Domain stevedavis.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2003-08-06
Update Date 2012-02-09
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 642 Lynn Circle Maryville TN 37803
Registrant Country UNITED STATES
Registrant Fax 8652738706

Davis, Steve

Name Davis, Steve
Domain davisinvestigative.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2002-06-21
Update Date 2012-04-22
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 160 East 84th Street New York NY 10028
Registrant Country UNITED STATES
Registrant Fax 2128765904

Davis, Steve

Name Davis, Steve
Domain homeinfospot.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2005-01-24
Update Date 2013-11-25
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 4593 Courtyard Trail Plano TX 75024
Registrant Country UNITED STATES

Davis, Steve

Name Davis, Steve
Domain mailresponse1.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2011-04-22
Update Date 2011-04-22
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address ATTN insert domain name here care of Network Solutions PO Box 459 Drums PA 18222
Registrant Country UNITED STATES

Davis, Steve

Name Davis, Steve
Domain brightstar5.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2008-12-27
Update Date 2008-12-27
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address ATTN insert domain name here care of Network Solutions PO Box 459 Drums PA 18222
Registrant Country UNITED STATES

Davis, Steve

Name Davis, Steve
Domain discountusbdrive.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2007-09-02
Update Date 2013-07-04
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address ATTN insert domain name here care of Network Solutions PO Box 459 Drums PA 18222
Registrant Country UNITED STATES

Davis, Steve

Name Davis, Steve
Domain sd-hometeam.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2006-12-15
Update Date 2012-10-16
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 4593 Courtyard Trail Plano TX 75024
Registrant Country UNITED STATES

Davis, Steve

Name Davis, Steve
Domain thestevedavishometeam.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2005-08-15
Update Date 2013-06-16
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 4593 Courtyard Trail Plano TX 75024
Registrant Country UNITED STATES

Davis, Steve

Name Davis, Steve
Domain botmypc.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2013-10-10
Update Date 2013-10-10
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address ATTN insert domain name here care of Network Solutions PO Box 459 Drums PA 18222
Registrant Country UNITED STATES

Davis, Steve

Name Davis, Steve
Domain embroideredapparel.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 1999-01-14
Update Date 2008-12-27
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 848 N. Rainbow Blvd. Las Vegas NV 89107
Registrant Country UNITED STATES
Registrant Fax 8772851950

Davis, Steve

Name Davis, Steve
Domain stevedavishometeam.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2008-03-24
Update Date 2012-01-24
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 4593 Courtyard Trail Plano TX 75024
Registrant Country UNITED STATES

Davis, Steve

Name Davis, Steve
Domain autobotmypc.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2013-10-10
Update Date 2013-10-10
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address ATTN insert domain name here care of Network Solutions PO Box 459 Drums PA 18222
Registrant Country UNITED STATES