Search icon

FLORIDA DEVELOPERS, INC. OF TALLAHASSEE - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: FLORIDA DEVELOPERS, INC. OF TALLAHASSEE
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FLORIDA DEVELOPERS, INC. OF TALLAHASSEE 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: 29 May 1980 (45 years ago)
Last Event: AMENDMENT
Event Date Filed: 30 Oct 2018 (7 years ago)
Document Number: 671632
FEI/EIN Number 591990852

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

Address: 642 WEST BREVARD STREET, TALLAHASSEE, FL, 32304, US
Mail Address: 642 WEST BREVARD STREET, TALLAHASSEE, FL, 32304, US
ZIP code: 32304
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILLIAMS FRANK W President 1704 HILLSGATE CT, TALLAHASSEE, FL, 32308
MCROY JAMES E Director 1160 CORBY COURT EAST, TALLAHASSEE, FL, 32317
WILLIAMS FRANK W Vice President 1704 HILLSGATE CT, TALLAHASSEE, FL, 32308
WILLIAMS FRANK W Secretary 1704 HILLSGATE CT, TALLAHASSEE, FL, 32308
WILLIAMS, FRANK W. Agent 1704 HILLGATE COURT, TALLAHASSEE, FL, 32308

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000113292 FLORIDA DEVELOPERS INC ACTIVE 2021-09-01 2026-12-31 - 642 W BREVARD ST, TALLAHASSEE, FL, 32304

Events

Event Type Filed Date Value Description
AMENDMENT 2018-10-30 - -
AMENDMENT 2018-05-25 - -
REINSTATEMENT 1994-12-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -
REINSTATEMENT 1991-10-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -
REINSTATEMENT 1989-10-31 - -
INVOLUNTARILY DISSOLVED 1989-10-13 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000598184 TERMINATED 1000000611979 LEON 2014-04-21 2034-05-09 $ 630.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TALLAHASSEE SERVICE CENTER, 267 JOHN KNOX RD STE 200, TALLAHASSEE FL323036692
J14000598192 TERMINATED 1000000611980 LEON 2014-04-21 2034-05-09 $ 3,342.56 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TALLAHASSEE SERVICE CENTER, 267 JOHN KNOX RD STE 200, TALLAHASSEE FL323036692
J11000818059 TERMINATED 1000000243677 LEON 2011-12-12 2031-12-14 $ 370.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TALLAHASSEE SERVICE CENTER, 267 JOHN KNOX RD STE 200, TALLAHASSEE FL323036692
J11000818075 TERMINATED 1000000243679 LEON 2011-12-12 2031-12-14 $ 847.26 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TALLAHASSEE SERVICE CENTER, 267 JOHN KNOX RD STE 200, TALLAHASSEE FL323036692
J09000136407 TERMINATED 1000000091265 3903 2218 2008-09-15 2029-01-22 $ 2,100.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TALLAHASSEE SERVICE CENTER, 2410 ALLEN RD, TALLAHASSEE FL323122603
J09000372929 ACTIVE 1000000091265 3903 2218 2008-09-15 2029-01-28 $ 2,100.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TALLAHASSEE SERVICE CENTER, 2410 ALLEN RD, TALLAHASSEE FL323122603
J01000039210 TERMINATED 01012820075 02570 02031 2001-10-23 2006-11-16 $ 1,237.23 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TALLAHASSEE SERVICE CENTER, 2410 ALLEN ROAD, TALLAHASSEE, FL 323122603

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-26
Amendment 2018-10-30
Amendment 2018-05-25
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-26

USAspending Awards / Financial Assistance

Date:
2021-01-30
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:
78170.00
Total Face Value Of Loan:
78170.80
Date:
2020-06-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
200000.00
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:
78170.80
Total Face Value Of Loan:
78170.80

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
78170.8
Current Approval Amount:
78170.8
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
79164.53
Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
78170
Current Approval Amount:
78170.8
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
78605.56

Motor Carrier Census

Carrier Operation:
Intrastate Hazmat
Fax:
(850) 222-8010
Add Date:
2000-01-11
Operation Classification:
Auth. For Hire, Private(Property)
power Units:
5
Drivers:
4
Inspections:
1
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State