Search icon

THE LEWIS BEAR COMPANY - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: THE LEWIS BEAR COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE LEWIS BEAR COMPANY is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 10 Dec 1901 (124 years ago)
Last Event: AMENDMENT
Event Date Filed: 30 Dec 2002 (22 years ago)
Document Number: 002325
FEI/EIN Number 590331980

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

Address: 6120 ENTERPRISE DRIVE, PENSACOLA, FL, 32505-1858
Mail Address: 6120 ENTERPRISE DRIVE, PENSACOLA, FL, 32505-1858
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
213410
State:
MISSISSIPPI
MISSISSIPPI profile:
Type:
Headquarter of
Company Number:
000-764-966
State:
ALABAMA
Type:
Headquarter of
Company Number:
000-854-181
State:
ALABAMA

Key Officers & Management

Name Role Address
BEAR BELLE Y Chairman 6120 ENTERPRISE DRIVE, PENSACOLA, FL, 32505
BEAR LEWIS I Vice President 6120 ENTERPRISE DRIVE, PENSACOLA, FL, 32505
BEAR DAVID M Chief Executive Officer 6120 ENTERPRISE DRIVE, PENSACOLA, FL, 32505
BONNER JOSEPH C President 6120 ENTERPRISE DRIVE, PENSACOLA, FL, 325051858
Bonner Cindi B Director 6120 ENTERPRISE DRIVE, PENSACOLA, FL, 325051858
BEAR DAVID M Agent 6120 ENTERPRISE DRIVE, PENSACOLA, FL, 32505

U.S. Small Business Administration Profile

The U.S. Small Business Administration (SBA) helps Americans start, grow, and build resilient businesses.

Note: SBA was created in 1953 as an independent agency of the federal government to aid, counsel, assist and protect the interests of small business concerns; preserve free competitive enterprise; and maintain and strengthen the overall economy of our nation. SBA reviews Congressional and testifies on behalf of small businesses. It assesses the impact of regulatory burden on small businesses.

Phone Number:
E-mail Address:
Fax Number:
850-434-1263
Contact Person:
TONY LEASCK
User ID:
P0539347
Trade Name:
LEWIS BEAR CO

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
JYKXJXTUJYZ6
CAGE Code:
1DTW7
UEI Expiration Date:
2026-02-10

Business Information

Doing Business As:
LEWIS BEAR CO
Activation Date:
2025-02-12
Initial Registration Date:
2002-02-21

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

CAGE number:
1DTW7
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-02-12
CAGE Expiration:
2030-02-12
SAM Expiration:
2026-02-10

Contact Information

POC:
TONY LEASCK

Form 5500 Series

Employer Identification Number (EIN):
590331980
Plan Year:
2013
Number Of Participants:
158
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
196
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
101
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
149
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
183
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-01-16 BEAR, DAVID M -
REGISTERED AGENT ADDRESS CHANGED 2005-02-10 6120 ENTERPRISE DRIVE, PENSACOLA, FL 32505 -
CHANGE OF PRINCIPAL ADDRESS 2005-01-20 6120 ENTERPRISE DRIVE, PENSACOLA, FL 32505-1858 -
CHANGE OF MAILING ADDRESS 2005-01-20 6120 ENTERPRISE DRIVE, PENSACOLA, FL 32505-1858 -
AMENDMENT 2002-12-30 - -
AMENDMENT 1997-03-13 - -
AMENDMENT 1996-02-06 - -
AMENDED AND RESTATEDARTICLES 1996-02-06 - -
MERGER 1995-10-12 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 100000046101
AMENDMENT 1980-03-24 - -

Court Cases

Title Case Number Docket Date Status
Samantha Elaine Tsuji, et al., Petitioner(s) v. H. Bart Fleet, etc. et al., Respondent(s) SC2021-1255 2021-09-01 Closed
Classification Discretionary Review - Notice to Invoke - Dual Basis Combination
Court Supreme Court of Florida
Originating Court 1st District Court of Appeal
1D20-901

Parties

Name Samantha Elaine Tsuji
Role Petitioner
Status Active
Representations Bryan S. Gowdy, Dimitrios A. Peteves, Coy H. Browning
Name Crystal Ivy Williams
Role Petitioner
Status Active
Name H. Bart Fleet
Role Respondent
Status Active
Representations Charles T. Wiggins, Adam Royal, Terrie Springer Didier
Name THE LEWIS BEAR COMPANY
Role Respondent
Status Active
Name Estate of Thomas E. Morton, Jr., Deceased
Role Respondent
Status Active
Name Sean Bogle, John P. Cole, Robert Hines, Matthew H. Hinson, Chris Russo, and Kathryn E. Stanfill
Role Amicus - No Position
Status Active
Representations John S. Mills, Courtney R. Brewer
Name SEAN BOGLE
Role Amicus - No Position
Status Active
Name Katheryn E. Stanfill
Role Amicus - No Position
Status Active
Name CHRIS RUSSO, LLC
Role Amicus - No Position
Status Active
Name John P. Cole
Role Amicus - No Position
Status Active
Name Robert Hines
Role Amicus - No Position
Status Active
Name Matthew H. Hinson
Role Amicus - No Position
Status Active
Name FLORIDA JUSTICE ASSOCIATION, INC.
Role Amicus - Petitioner
Status Active
Representations Jeffrey V. Mansell, Philip M. Burlington
Name Hon. Jan Shackelford
Role Judge/Judicial Officer
Status Active
Name Hon. Pam Childers
Role Lower Tribunal Clerk
Status Active
Name Hon. Kristina Samuels
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-09-01
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-07-21
Type Miscellaneous Document
Subtype Publish Full
Description Publish Full
View View File
Docket Date 2023-07-20
Type Mandate
Subtype Mandate Issued
Description Mandate Issued
View View File
Docket Date 2023-06-29
Type Disposition
Subtype Approved
Description FSC-OPINION: For the reasons stated above, we approve the First District's decision and disapprove the Fourth District's decision on the applicability of section 733.710(1). We also approve the decision of the First District as to the exoneration rule. It is so ordered.
View View File
Docket Date 2022-11-02
Type Event
Subtype Oral Argument Held
Description ORAL ARGUMENT HELD
Docket Date 2022-09-12
Type Order
Subtype OA Schedule (Prev Accepted)
Description ORDER-OA SCHED (PREV ACCEPTED) ~ The Court previously accepted jurisdiction. The Court will hear oral argument at 9:00 a.m., Wednesday, November 2, 2022.A maximum of twenty minutes to the side is allowed for the argument, but counsel is expected to use only so much of that time as is necessary.NO CONTINUANCES WILL BE GRANTED EXCEPT UPON A SHOWING OF EXTREME HARDSHIP.
Docket Date 2022-08-19
Type Brief
Subtype Reply-Merit
Description REPLY BRIEF-MERITS ~ Reply Brief of Petitioners
On Behalf Of Samantha Elaine Tsuji
View View File
Docket Date 2022-07-25
Type Order
Subtype Counsel Withdrawal
Description ORDER-COUNS WITHDRAWAL GR ~ Rima Nathan's motion to withdraw as co-counsel for Amici Curiae Probate Attorneys is granted.
Docket Date 2022-07-22
Type Motion
Subtype Couns Withdrawal
Description MOTION-COUNS WITHDRAWAL ~ MOTION TO WITHDRAW AS COUNSEL FOR AMICI CURIAE PROBATE ATTORNEYS
On Behalf Of Sean Bogle, John P. Cole, Robert Hines, Matthew H. Hinson, Chris Russo, and Kathryn E. Stanfill
View View File
Docket Date 2022-07-11
Type Order
Subtype Extension of Time (Merits Brief)
Description ORDER-EXT OF TIME GR (REPLY BRIEF-MERITS) ~ Petitioner's motion for extension of time is granted and petitioner is allowed to and including August 19, 2022, in which to serve the reply brief on the merits. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
Docket Date 2022-07-08
Type Motion
Subtype Ext of Time (Reply Brief-Merit)
Description MOTION-EXT OF TIME (REPLY BRIEF-MERITS) ~ PETITIONERS' UNOPPOSED MOTION FOR EXTENSION OF TIME TO FILE REPLY BRIEF
On Behalf Of Samantha Elaine Tsuji
View View File
Docket Date 2022-06-20
Type Brief
Subtype Answer-Merit
Description ANSWER BRIEF-MERITS ~ ANSWER BRIEF OF RESPONDENTS
On Behalf Of H. Bart Fleet
View View File
Docket Date 2022-05-02
Type Order
Subtype Extension of Time (Merits Brief)
Description ORDER-EXT OF TIME GR (ANSWER BRIEF-MERITS) ~ Respondent's motion for extension of time is granted, andrespondent is allowed to and including June 20, 2022, in which toserve the answer brief on the merits. Multiple extensions of time forthe same filing are discouraged. Absent extenuating circumstances,subsequent requests may be denied.All other times will be extended accordingly.
Docket Date 2022-04-29
Type Motion
Subtype Ext of Time (Answer Brief-Merit)
Description MOTION-EXT OF TIME (ANSWER BRIEF-MERITS) ~ Respondents' Unopposed Motion for Extension of Time to File Answer Brief on Merits
On Behalf Of H. Bart Fleet
View View File
Docket Date 2022-04-25
Type Brief
Subtype Amicus Curiae Initial
Description AMICUS CURIAE INITIAL BRIEF-MERITS ~ Brief of Amicus Curiae Florida Justice Association in Support of Petitioners
On Behalf Of Florida Justice Association
View View File
Docket Date 2022-04-13
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE ~ NOTICE OF APPEARANCE ANDDESIGNATION OF EMAIL ADDRESSES
On Behalf Of Sean Bogle, John P. Cole, Robert Hines, Matthew H. Hinson, Chris Russo, and Kathryn E. Stanfill
View View File
Docket Date 2022-04-13
Type Order
Subtype Amicus Curiae
Description ORDER-AMICUS CURIAE GR ~ The motion for leave to file brief as amici filed by Sean Bogle, John P. Cole, Robert Hines, Matthew H. Hinson, Chris Russo, and Kathryn E. Stanfill is hereby granted.The motion for extension of time filed in the above case by Sean Bogle, John P. Cole, Robert Hines, Matthew H. Hinson, Chris Russo, and Kathryn E. Stanfill is granted and said amici are allowed to and including April 25, 2022, in which to serve the amicus brief. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.All other times will be extended accordingly.
Docket Date 2022-04-12
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE ~ NOTICE OF APPEARANCE ANDDESIGNATION OF EMAIL ADDRESSES
On Behalf Of Sean Bogle, John P. Cole, Robert Hines, Matthew H. Hinson, Chris Russo, and Kathryn E. Stanfill
View View File
Docket Date 2022-04-12
Type Motion
Subtype Amicus Curiae
Description MOTION-AMICUS CURIAE ~ Sean Bogle, John P. Cole, Robert Hines, Matthew H. Hinson, Chris Russo, and Kathryn E. Stanfill
On Behalf Of Sean Bogle, John P. Cole, Robert Hines, Matthew H. Hinson, Chris Russo, and Kathryn E. Stanfill
View View File
Docket Date 2022-04-08
Type Order
Subtype Counsel Withdrawal
Description ORDER-COUNS WITHDRAWAL GR ~ The motion to withdraw as co-counsel for petitioners filed by Meredith A. Ross is granted.
Docket Date 2022-04-07
Type Motion
Subtype Couns Withdrawal
Description MOTION-COUNS WITHDRAWAL ~ Motion to Withdraw as Counsel
On Behalf Of Samantha Elaine Tsuji
View View File
Docket Date 2022-04-04
Type Brief
Subtype Appendix-Merit
Description APPENDIX-MERIT BRIEF ~ Appendix to Initial Brief of Petitioners
On Behalf Of Samantha Elaine Tsuji
View View File
Docket Date 2022-02-17
Type Record
Subtype Record/Transcript
Description RECORD ~ ORIGINAL RECORD Volume I * ROA Password Protected *
On Behalf Of Hon. Kristina Samuels
Docket Date 2022-02-15
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE
On Behalf Of Sean Bogle, John P. Cole, Robert Hines, Matthew H. Hinson, Chris Russo, and Kathryn E. Stanfill
View View File
Docket Date 2022-02-02
Type Record
Subtype Record/Transcript
Description RECORD ~ Original Record - Volume 1 * Electronically filed *
On Behalf Of Hon. Kristina Samuels
Docket Date 2022-02-02
Type Order
Subtype Extension of Time (Merits Brief)
Description ORDER-EXT OF TIME GR (INITIAL BRIEF-MERITS) ~ Petitioner's motion for extension of time is granted and petitioner is allowed to and including April 4, 2022, in which to serve the initial brief on the merits. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.All other times will be extended accordingly.
Docket Date 2022-02-01
Type Motion
Subtype Ext of Time (Initial Brief-Merit)
Description MOTION-EXT OF TIME (INITIAL BRIEF-MERITS) ~ Petitioners' Unopposed Motion for Extension of Time to File Initial Brief on the Merits
On Behalf Of Samantha Elaine Tsuji
View View File
Docket Date 2022-01-13
Type Order
Subtype Dual Basis Juris Accept/Decline (OA Later Date)
Description ORDER-DUAL BASIS JURIS ACCEPT/DECLINE (OA LATER DATE) ~ The Court accepts jurisdiction of this case as to the certified direct conflict.Petitioner's initial brief on the merits must be served on or before February 17, 2022; respondent's answer brief on the merits must be served thirty days after service of petitioner's initial brief on the merits; petitioner's reply brief on the merits must be served thirty days after service of respondent's answer brief on the merits; and respondent's cross-reply brief on the merits, if authorized, must be served thirty days after service of petitioner's reply brief on the merits.The Clerk of the First District Court of Appeal must file the record which must be properly indexed and paginated on or before February 7, 2022. The Clerk may provide the record in the format as currently maintained at the district court, either paper or electronic.As jurisdiction has been accepted in the above cause, any movant who wishes to follow through on a previously-filed Notice of Intent to Appear as Amicus or Amici Curiae must now proceed in compliance with Florida Rule of Appellate Procedure 9.370.The Court has determined that it should decline to accept jurisdiction as to express and direct conflict. Oral argument will be set by separate order. Counsel for parties will be notified of the oral argument date approximately sixty days prior to oral argument.
Docket Date 2021-11-01
Type Notice
Subtype Amicus Curiae Intent to Appear
Description NOTICE-AMICUS CURIAE INTENT TO APPEAR ~ NOTICE OF INTENT TO FILE AMICUS BRIEF
On Behalf Of Sean Bogle, John P. Cole, Robert Hines, Matthew H. Hinson, Chris Russo, and Kathryn E. Stanfill
View View File
Docket Date 2021-10-27
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF ~ JURISDICTIONAL ANSWER BRIEF OF RESPONDENTS
On Behalf Of H. Bart Fleet
View View File
Docket Date 2021-10-01
Type Notice
Subtype Amicus Curiae Intent to Appear
Description NOTICE-AMICUS CURIAE INTENT TO APPEAR ~ NOTICE OF INTENT TO FILE AMICUS BRIEF
On Behalf Of Florida Justice Association
View View File
Docket Date 2021-09-28
Type Motion
Subtype Request-Oral Argument
Description REQUEST-ORAL ARGUMENT ~ PETITIONERS' REQUEST FOR ORAL ARGUMENT
On Behalf Of Samantha Elaine Tsuji
View View File
Docket Date 2021-09-28
Type Brief
Subtype Appendix-Juris
Description APPENDIX-JURIS BRIEF ~ APPENDIX TO JURISDICTIONAL BRIEF OF PETITIONERS
On Behalf Of Samantha Elaine Tsuji
View View File
Docket Date 2021-09-08
Type Motion
Subtype Toll Time
Description MOTION-TOLL TIME ~ PETITIONERS' MOTION TO TOLL TIME
On Behalf Of Samantha Elaine Tsuji
View View File
Docket Date 2021-09-08
Type Order
Subtype Extension of Time (Juris Brief)
Description ORDER-EXT OF TIME GR (JURIS BRIEF-PETITIONER) ~ Petitioner's motion for extension of time is granted, and petitioner is allowed to and including October 4, 2021, in which to serve the brief on jurisdiction. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied. All other times will be extended accordingly.
Docket Date 2021-09-02
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2021-09-02
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description PAY CASE FILING FEE-300
On Behalf Of Samantha Elaine Tsuji
View View File
Docket Date 2021-09-02
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description ACKNOWLEDGMENT LETTER-NEW CASE-PAY FEE
Docket Date 2021-09-01
Type Notice
Subtype Invoke Discretionary Jurisdiction (Cert. Direct Conflict/Direct Conflict of Decisions)
Description DUAL BASIS-NOTICE-DISCRE JURIS-DIRECT CONFLICT/CERT DIR CONF
On Behalf Of Samantha Elaine Tsuji
View View File

Documents

Name Date
AMENDED ANNUAL REPORT 2024-09-06
ANNUAL REPORT 2024-01-16
ANNUAL REPORT 2023-01-05
ANNUAL REPORT 2022-01-11
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-22

USAspending Awards / Financial Assistance

Date:
2020-04-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
2956700.00
Total Face Value Of Loan:
2956700.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2000-03-07
Type:
Planned
Address:
1615 N GREEN STREET, PENSACOLA, FL, 32505
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
1995-01-05
Type:
Complaint
Address:
2100 COUNTRY CLUB DRIVE, SANFORD, FL, 32772
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
2956700
Current Approval Amount:
2956700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
2989750.24

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State