Search icon

DAVIES, HOUSER & SECREST, CPA, P.A. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: DAVIES, HOUSER & SECREST, CPA, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 07 Jan 1981 (45 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 26 Sep 2000 (25 years ago)
Document Number: F13886
FEI/EIN Number 592046542
Address: 535 DELANNOY AVENUE, COCOA, FL, 32922, US
Mail Address: POST OFFICE BOX 129, COCOA, FL, 32923, US
ZIP code: 32922
City: Cocoa
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
YOUNT SHAWN M Vice President 1491 SCOUT DRIVE, ROCKLEDGE, FL, 32955
RUSSELL TODD M President 2089 ROCKLEDGE DR, ROCKLEDGE, FL, 329555304
YOUNT SHAWN Secretary 1491 SCOUT DR, ROCKLEDGE, FL, 32955
RUSSELL TODD M Agent 535 DELANNOY AVENUE, COCOA, FL, 32922

Form 5500 Series

Employer Identification Number (EIN):
592046542
Plan Year:
2023
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
18
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2015-01-13 RUSSELL, TODD M -
CHANGE OF PRINCIPAL ADDRESS 2006-01-31 535 DELANNOY AVENUE, COCOA, FL 32922 -
CHANGE OF MAILING ADDRESS 2006-01-31 535 DELANNOY AVENUE, COCOA, FL 32922 -
NAME CHANGE AMENDMENT 2000-09-26 DAVIES, HOUSER & SECREST, CPA, P.A. -
NAME CHANGE AMENDMENT 1994-01-31 DAVIES, HOUSER, SECREST & HARRIS, P.A., CERTIFIED PUBLIC ACCOUNTANTS -
REGISTERED AGENT ADDRESS CHANGED 1993-03-16 535 DELANNOY AVENUE, COCOA, FL 32922 -
NAME CHANGE AMENDMENT 1991-02-06 DAVIES, HOUSER & SECREST, CERTIFIED PUBLIC ACCOUNTANTS, P.A. -

Documents

Name Date
ANNUAL REPORT 2025-01-09
ANNUAL REPORT 2024-02-19
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-02-09
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-01-18

USAspending Awards / Financial Assistance

Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-27
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:
149447.50
Total Face Value Of Loan:
149447.50
Date:
2020-04-27
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:
149447.50
Total Face Value Of Loan:
149447.50

Paycheck Protection Program

Jobs Reported:
12
Initial Approval Amount:
$149,447.5
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$149,447.5
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$150,721.96
Servicing Lender:
Community Bank of the South
Use of Proceeds:
Payroll: $122,779
Utilities: $4,500
Rent: $16,499.5
Healthcare: $5669

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State