Search icon

DAVID BARR INC. - Florida Company Profile

Company Details

Entity Name: DAVID BARR INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 29 Mar 2021 (4 years ago)
Date of dissolution: 21 Mar 2022 (3 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 21 Mar 2022 (3 years ago)
Document Number: F21000001748
Address: 13990 BARTRAM PARK BLVD #1513, JACKSONVILLE, FL, 32258
Mail Address: 505 BOARDWALK DRIVE, 222, PONTE VEDRA BEACH, FL, 32082, US
ZIP code: 32258
County: Duval
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
BARR DAVID Director 13990 BARTRAM PARK BLVD #1513, JACKSONVILLE, FL, 32258
BARR DAVID President 13990 BARTRAM PARK BLVD #1513, JACKSONVILLE, FL, 32258
BARR DAVID Secretary 13990 BARTRAM PARK BLVD #1513, JACKSONVILLE, FL, 32258
BARR DAVID Chief Executive Officer 13990 BARTRAM PARK BLVD #1513, JACKSONVILLE, FL, 32258
BARR DAVID Chief Financial Officer 13990 BARTRAM PARK BLVD #1513, JACKSONVILLE, FL, 32258

Events

Event Type Filed Date Value Description
WITHDRAWAL 2022-03-21 - -
CHANGE OF MAILING ADDRESS 2022-03-21 13990 BARTRAM PARK BLVD #1513, JACKSONVILLE, FL 32258 -
REGISTERED AGENT CHANGED 2022-03-21 REGISTERED AGENT REVOKED -

Court Cases

Title Case Number Docket Date Status
DAVID BARR VS STATE OF FLORIDA SC2021-0143 2021-01-29 Closed
Classification Original Proceedings - Writ - Mandamus
Court Supreme Court of Florida
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
132002CF026288C000XX

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
3D20-1832

Parties

Name DAVID BARR INC.
Role Petitioner
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Michael W. Mervine
Name Hon. Harvey Ruvin
Role Lower Tribunal Clerk
Status Active
Name Hon. Mercedes M. Prieto
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-02-02
Type Event
Subtype No Fee Required
Description No Fee Required ~ 3.850 below
Docket Date 2021-02-02
Type Disposition
Subtype Orig Proc Dism No Juris Omnibus
Description DISP-ORIG PROC DISM NO JURIS OMNIBUS ~ This case is hereby dismissed. This Court's jurisdiction to issue extraordinary writs may not be used to seek review of an unelaborated decision from a district court of appeal that is issued without opinion or explanation or that merely cites to an authority that is not a case pending review in, or reversed or quashed by, this Court. See Foley v. State, 969 So. 2d 283 (Fla. 2007); Persaud v. State, 838 So. 2d 529 (Fla. 2003); Stallworth v. Moore, 827 So. 2d 974 (Fla. 2002); Grate v. State, 750 So. 2d 625 (Fla. 1999). No motion for rehearing or reinstatement will be entertained by the Court.
Docket Date 2021-01-29
Type Petition
Subtype Petition Filed
Description PETITION-MANDAMUS
On Behalf Of David Barr
View View File
Docket Date 2021-01-29
Type Misc. Events
Subtype Fee Status
Description NF:No Fee Required
DAVID BARR, VS THE STATE OF FLORIDA, et al., 3D2020-1832 2020-12-07 Closed
Classification Original Proceedings - Circuit Criminal - Mandamus
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
02-26288

Parties

Name DAVID BARR INC.
Role Appellant
Status Active
Name The State of Florida
Role Appellee
Status Active
Representations Office of Attorney General
Name Hon. Lourdes Simon
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2021-01-05
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2021-01-05
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-12-16
Type Disposition by Order
Subtype Denied
Description Mandamus Denied (No Response) (DA29) ~ Petitioner is deemed insolvent and may proceed in forma pauperis for purposes of this cause. Following review of the pro se Petition for Writ of Mandamus, it is ordered that said Petition is hereby denied.
Docket Date 2020-12-16
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2020-12-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2020-12-07
Type Misc. Events
Subtype Fee Status
Description WW1:Waived-9.430
Docket Date 2020-12-07
Type Petition
Subtype Petition Mandamus
Description Petition Mandamus ~ CASES: 10-235, 05-1543
On Behalf Of DAVID BARR

Documents

Name Date
WITHDRAWAL 2022-03-21
Foreign Profit 2021-03-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8488708706 2021-04-07 0455 PPP 1507 Meadowbrook St, Lake Placid, FL, 33852-5725
Loan Status Date 2022-01-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14715
Loan Approval Amount (current) 14715
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529472
Servicing Lender Name Capital Plus Financial, LLC
Servicing Lender Address 2247 Central Drive, Bedford, TX, 76021
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lake Placid, HIGHLANDS, FL, 33852-5725
Project Congressional District FL-18
Number of Employees 1
NAICS code 812112
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 529472
Originating Lender Name Capital Plus Financial, LLC
Originating Lender Address Bedford, TX
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 14794.71
Forgiveness Paid Date 2021-10-20

Date of last update: 03 Mar 2025

Sources: Florida Department of State