Search icon

ASSOCIATED INVESTIGATORS, INC. - Florida Company Profile

Company Details

Entity Name: ASSOCIATED INVESTIGATORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ASSOCIATED INVESTIGATORS, 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: 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: 18 May 1981 (44 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Jan 1997 (28 years ago)
Document Number: F36319
FEI/EIN Number 592171891

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

Address: 2800 S SANFORD AVE, SANFORD, FL, 32773, US
Mail Address: P.O. BOX 291071, PORT ORANGE, FL, 32129, US
ZIP code: 32773
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CASE DAWN Director P.O. BOX 291071, PORT ORANGE, FL, 32129
CASE DAWN President P.O. BOX 291071, PORT ORANGE, FL, 32129
CASE DAWN Secretary P.O. BOX 291071, PORT ORANGE, FL, 32129
CASE DAVID Vice President P.O. BOX 291071, PORT ORANGE, FL, 32129
CASE DAVID Agent 2800 S SANFORD AVE, SANFORD, FL, 32773

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2018-03-22 2800 S SANFORD AVE, SANFORD, FL 32773 -
CHANGE OF PRINCIPAL ADDRESS 2011-03-15 2800 S SANFORD AVE, SANFORD, FL 32773 -
REGISTERED AGENT ADDRESS CHANGED 2011-03-15 2800 S SANFORD AVE, SANFORD, FL 32773 -
REINSTATEMENT 1997-01-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Court Cases

Title Case Number Docket Date Status
BEVERLY CESARY DANIEL VS JOHN B. MORRIS, ET. AL. 5D2014-1658 2014-05-12 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Seminole County
12-CA-3102-11-G

Parties

Name BEVERLY CESARY DANIEL
Role Appellant
Status Active
Representations ROBERT HOEKSTRA, RONALD S. WEBSTER
Name ASSOCIATED INVESTIGATORS, INC.
Role Appellee
Status Active
Name JOHN B. MORRIS
Role Appellee
Status Active
Representations Wilbert R. Vancol, Mary Jaye Hall
Name Hon. Michael J. Rudisill
Role Judge/Judicial Officer
Status Active
Name Clerk Seminole
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-02-05
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2016-02-05
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-01-19
Type Order
Subtype Order on Motion for Rehearing
Description Order Deny Rehearing
Docket Date 2016-01-15
Type Response
Subtype Response
Description RESPONSE ~ TO 12/21 MOT REH
On Behalf Of BEVERLY CESARY DANIEL
Docket Date 2015-12-31
Type Order
Subtype Order on Motion for Extension of Time
Description Order Grant EOT
Docket Date 2015-12-30
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of BEVERLY CESARY DANIEL
Docket Date 2015-12-21
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of JOHN B. MORRIS
Docket Date 2015-12-04
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ AND REMANDED.
Docket Date 2014-11-24
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE REPLY BRF TO 1/8/15
On Behalf Of BEVERLY CESARY DANIEL
Docket Date 2014-11-04
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of JOHN B. MORRIS
Docket Date 2014-10-20
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE ANS BRF TO 11/3
On Behalf Of JOHN B. MORRIS
Docket Date 2014-10-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief
Docket Date 2014-10-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of JOHN B. MORRIS
Docket Date 2014-08-28
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of BEVERLY CESARY DANIEL
Docket Date 2014-07-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief
Docket Date 2014-07-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of BEVERLY CESARY DANIEL
Docket Date 2014-07-09
Type Record
Subtype Record on Appeal
Description Received Records ~ 1 VOL - E-FILED "HYPER" (86 PAGES)
Docket Date 2014-05-23
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation ~ INIT BRF DUE IN 70 DAYS
Docket Date 2014-05-21
Type Notice
Subtype Notice
Description Notice ~ MED Q
On Behalf Of BEVERLY CESARY DANIEL
Docket Date 2014-05-19
Type Notice
Subtype Notice
Description Notice ~ MED Q
On Behalf Of JOHN B. MORRIS
Docket Date 2014-05-12
Type Mediation
Subtype Other
Description Mediation Packet
Docket Date 2014-05-12
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2014-05-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2014-05-12
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2014-05-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of BEVERLY CESARY DANIEL

Documents

Name Date
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-04-08
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-04-13
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-03-22
ANNUAL REPORT 2017-03-30
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-03-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4745847307 2020-04-30 0491 PPP PO BOX 291071, PORT ORANGE, FL, 32129
Loan Status Date 2021-05-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 72200
Loan Approval Amount (current) 72200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 51009
Servicing Lender Name First-Citizens Bank & Trust Company
Servicing Lender Address 100 E. Tryon Rd DAC - 90, Raleigh, NC, 27603-3581
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address PORT ORANGE, VOLUSIA, FL, 32129-0001
Project Congressional District FL-07
Number of Employees 9
NAICS code 561491
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 51009
Originating Lender Name First-Citizens Bank & Trust Company
Originating Lender Address Raleigh, NC
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 72898.26
Forgiveness Paid Date 2021-04-23

Date of last update: 03 Apr 2025

Sources: Florida Department of State