Search icon

JASON DAVIS, INC. - Florida Company Profile

Company Details

Entity Name: JASON DAVIS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JASON DAVIS, INC. 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 05 Nov 1980 (44 years ago)
Date of dissolution: 01 Nov 1985 (39 years ago)
Last Event: INVOLUNTARILY DISSOLVED
Event Date Filed: 01 Nov 1985 (39 years ago)
Document Number: F04477
FEI/EIN Number 592035546

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

Address: 3721 GALWAY DRIVE, TALLAHASSEE, FL, 32308
Mail Address: 3721 GALWAY DRIVE, TALLAHASSEE, FL, 32308
ZIP code: 32308
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MYERS, EDWIN L. Director 3721 GALWAY DR., TALLAHASSEE, FL
PENROD, JACK Secretary 5500 N.W. 21ST TERR, FT. LAUDERDALE, FL
PENROD, JACK Treasurer 5500 N.W. 21ST TERR, FT. LAUDERDALE, FL
MYERS, EDWIN L. Agent 3721 GALWAY DR., TALLAHASSEE, FL, 32308
MYERS, EDWIN L. President 3721 GALWAY DR., TALLAHASSEE, FL
PENROD, JACK Director 5500 N.W. 21ST TERR, FT. LAUDERDALE, FL

Events

Event Type Filed Date Value Description
INVOLUNTARILY DISSOLVED 1985-11-01 - -
REINSTATEMENT 1984-03-22 - -
CHANGE OF PRINCIPAL ADDRESS 1984-03-22 3721 GALWAY DRIVE, TALLAHASSEE, FL 32308 -
CHANGE OF MAILING ADDRESS 1984-03-22 3721 GALWAY DRIVE, TALLAHASSEE, FL 32308 -
REGISTERED AGENT ADDRESS CHANGED 1984-03-22 3721 GALWAY DR., TALLAHASSEE, FL 32308 -
INVOLUNTARILY DISSOLVED 1982-12-14 - -

Court Cases

Title Case Number Docket Date Status
Lifsey Real Estate And Holdings, Inc., Petitioner(s) v. Victory Lofts At Channelside Condominium Association, Inc., Greenacre Properties, Inc., Shumaker Kendrick And Loop, LLP, Gary Raco, Jenny Gonzalez, Rick Penza, Ellen L. Morgado, Bonna Larson, Jason Davis, Jeremy Ellis, William J. Murray, Anthony Corbett, and James Settirini, Respondent(s). 2D2024-1715 2024-07-25 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
19-CA-2787, 16-CA-3813

Parties

Name Lifsey Real Estate And Holdings, Inc.
Role Petitioner
Status Active
Representations Julian Stanford Lifsey
Name THE VICTORY LOFTS AT CHANNELSIDE CONDOMINIUM ASSOCIATION, INC.
Role Respondent
Status Active
Representations Jonathan Joseph Ellis
Name GREENACRE PROPERTIES, INC.
Role Respondent
Status Active
Name Shumaker Kendrick And Loop, LLP
Role Respondent
Status Active
Name Gary Raco
Role Respondent
Status Active
Name Jenny Gonzalez
Role Respondent
Status Active
Name Rick Penza
Role Respondent
Status Active
Name Ellen L. Morgado
Role Respondent
Status Active
Name Bonna Larson
Role Respondent
Status Active
Name JASON DAVIS, INC.
Role Respondent
Status Active
Name Jeremy Ellis
Role Respondent
Status Active
Name WILLIAM J. MURRAY, LLC
Role Respondent
Status Active
Name Anthony Corbett
Role Respondent
Status Active
Name James Settirini
Role Respondent
Status Active
Name Hon. Paul Lee Huey
Role Judge/Judicial Officer
Status Active
Name Hillsborough Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-07-25
Type Order
Subtype Order on Filing Fee
Description This petition has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes. Counsel for Petitioner shall forward the required $300.00 filing fee or, if applicable, an affidavit of insolvency in conformity with the requirements of chapter 57, Florida Statutes, to this court within twenty days from the date of this order. If this court does not receive either of the above within the prescribed time, this petition may be subject to dismissal without further notice.
View View File
Docket Date 2024-09-18
Type Disposition by Order
Subtype Dismissed
Description The petition for writ of certiorari is dismissed for lack of jurisdiction. See Parkway Bank v. Fort Myers Armature Works, Inc., 658 So. 2d 646, 648-49 (Fla. 2d DCA 1995).
View View File
Docket Date 2024-07-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-08-15
Type Notice
Subtype Notice of Filing
Description Notice of Filing Order of the Lower Court
On Behalf Of Lifsey Real Estate And Holdings, Inc.
Docket Date 2024-08-01
Type Order
Subtype Order on Petition
Description Within 15 days of the date of this order, Petitioner shall file a copy of the rendered order from which timely review is sought in this court, or this proceeding will be dismissed without further notice.
View View File
Docket Date 2024-07-31
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of Lifsey Real Estate And Holdings, Inc.
View View File
Docket Date 2024-07-25
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of Lifsey Real Estate And Holdings, Inc.
Docket Date 2024-07-25
Type Petition
Subtype Petition Certiorari
Description Petition Certiorari
On Behalf Of Lifsey Real Estate And Holdings, Inc.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8523538906 2021-05-11 0455 PPS 2845 Webley Dr, Largo, FL, 33771-1841
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11455
Loan Approval Amount (current) 11455
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Largo, PINELLAS, FL, 33771-1841
Project Congressional District FL-13
Number of Employees 1
NAICS code 532412
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11481.99
Forgiveness Paid Date 2021-08-12
5432458907 2021-04-30 0455 PPS 13003 SW 256th St, Homestead, FL, 33032-6923
Loan Status Date 2021-09-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Homestead, MIAMI-DADE, FL, 33032-6923
Project Congressional District FL-28
Number of Employees 1
NAICS code 926140
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 188204
Originating Lender Name Sunshine State Economic Development Corporation
Originating Lender Address Clearwater, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20882.19
Forgiveness Paid Date 2021-08-11
4839439001 2021-05-20 0491 PPP 4270 Ridge Haven Rd, Tallahassee, FL, 32305-1446
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188361
Servicing Lender Name Prestamos CDFI, LLC
Servicing Lender Address 1024 East Buckeye Road Suite 270, Phoenix, AZ, 85034
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Tallahassee, LEON, FL, 32305-1446
Project Congressional District FL-02
Number of Employees 1
NAICS code 561730
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 188361
Originating Lender Name Prestamos CDFI, LLC
Originating Lender Address Phoenix, AZ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
3394499010 2021-05-18 0455 PPS 7090 NW 49th Ct, Lauderhill, FL, 33319-3444
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18685
Loan Approval Amount (current) 18685
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529192
Servicing Lender Name Benworth Capital
Servicing Lender Address 7000 SW 97th Avenue Suite 201, Miami, FL, 33173
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lauderhill, BROWARD, FL, 33319-3444
Project Congressional District FL-20
Number of Employees 1
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18769.47
Forgiveness Paid Date 2021-12-09
5456978806 2021-04-17 0455 PPP 7090 NW 49th Ct, Lauderhill, FL, 33319-3444
Loan Status Date 2021-11-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18685
Loan Approval Amount (current) 18685
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529192
Servicing Lender Name Benworth Capital
Servicing Lender Address 7000 SW 97th Avenue Suite 201, Miami, FL, 33173
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lauderhill, BROWARD, FL, 33319-3444
Project Congressional District FL-20
Number of Employees 1
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18751.04
Forgiveness Paid Date 2021-08-26
2706198808 2021-04-13 0455 PPP 2845 Webley Dr, Largo, FL, 33771-1841
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11455
Loan Approval Amount (current) 11455
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Largo, PINELLAS, FL, 33771-1841
Project Congressional District FL-13
Number of Employees 1
NAICS code 532412
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11489.52
Forgiveness Paid Date 2021-08-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State