Search icon

DAVID AND RICHARD COMPANY - Florida Company Profile

Company Details

Entity Name: DAVID AND RICHARD COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DAVID AND RICHARD COMPANY 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: 24 Jul 1986 (39 years ago)
Date of dissolution: 16 Nov 1987 (37 years ago)
Last Event: INVOLUNTARILY DISSOLVED
Event Date Filed: 16 Nov 1987 (37 years ago)
Document Number: J25706
FEI/EIN Number 000000000

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

Address: % GARY P. COHEN, 407 LINCOLN RD., SUITE 7-L, MIAMI BEACH, FL, 33139
Mail Address: % GARY P. COHEN, 407 LINCOLN RD., SUITE 7-L, MIAMI BEACH, FL, 33139
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHUNG, RICHARD HSIAO Director 1331 PENNSYLVANIA AVE #8, MIAMI BEACH, FL
WEN, DAVID SHIH-CHEN Director 1331 PENNSYLVANIA AVE #8, MIAMI BEACH, FL
COHEN, GARY P. Agent 407 LINCOLN RD., MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
INVOLUNTARILY DISSOLVED 1987-11-16 - -

Court Cases

Title Case Number Docket Date Status
The Mold Man Inc. a/a/o David and Ann Richard, Appellant(s) v. American Integrity Insurance Company of Florida, Appellee(s). 1D2024-1259 2024-05-16 Open
Classification NOA Final - County Small Claims - Other
Court 1st District Court of Appeal
Originating Court County Court for the First Judicial Circuit, Escambia County
2022 SC 003495

Parties

Name THE MOLD MAN INC
Role Appellant
Status Active
Representations Rebecca Ann Gallagher
Name DAVID AND RICHARD COMPANY
Role Appellant
Status Active
Name ANN RICHARD INC.
Role Appellant
Status Active
Name AMERICAN INTEGRITY INSURANCE COMPANY OF FLORIDA
Role Appellee
Status Active
Representations Andrew Martin Abreu, Caryn Lynn Bellus, Elizabeth Ann Henriques
Name Hon. Ronald Scott Ritchie
Role Judge/Judicial Officer
Status Active
Name Escambia Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-08-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of The Mold Man Inc.
Docket Date 2024-08-01
Type Notice
Subtype Notice of Filing
Description Notice of Filing Docketing Statement w/Docketing Statement attached
On Behalf Of The Mold Man Inc.
Docket Date 2024-11-13
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time - IB 30 days 12/5/24
On Behalf Of The Mold Man Inc.
Docket Date 2024-11-08
Type Order
Subtype Order Striking Filing
Description Order Striking Filing
View View File
Docket Date 2024-11-07
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief
On Behalf Of The Mold Man Inc.
Docket Date 2024-10-18
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Amended/Additional Filing(s) Needed
View View File
Docket Date 2024-10-17
Type Record
Subtype Record on Appeal Redacted
Description Record on Appeal Redacted-152 pages
On Behalf Of Escambia Clerk
Docket Date 2024-09-14
Type Response
Subtype Response
Description Response to motion to strike and for attorney's fees and costs
On Behalf Of The Mold Man Inc.
Docket Date 2024-09-09
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of The Mold Man Inc.
Docket Date 2024-08-30
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike
On Behalf Of American Integrity Insurance Company of Florida
Docket Date 2024-08-30
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of American Integrity Insurance Company of Florida
Docket Date 2024-08-21
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of The Mold Man Inc.
View View File
Docket Date 2024-08-20
Type Record
Subtype Appendix
Description Appendix
On Behalf Of The Mold Man Inc.
Docket Date 2024-08-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Amended Motion for Extension of Time to Serve Initial Brief
On Behalf Of The Mold Man Inc.
Docket Date 2024-08-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order on Motion for Extension of Time to Serve Initial Brief
View View File
Docket Date 2024-06-21
Type Response
Subtype Response
Description Response to Motion to Dismiss
On Behalf Of The Mold Man Inc.
Docket Date 2024-06-19
Type Order
Subtype Order to File Response
Description Order to File Response
View View File
Docket Date 2024-06-18
Type Order
Subtype Amended/Additional Filing(s) Needed
Description file docketing statement
View View File
Docket Date 2024-06-11
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of American Integrity Insurance Company of Florida
Docket Date 2024-05-31
Type Event
Subtype Fee Paid in Full
Description Fee Paid in Full
View View File
Docket Date 2024-05-31
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of American Integrity Insurance Company of Florida
Docket Date 2024-05-24
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal; 2nd amended/cert. serv.
On Behalf Of The Mold Man Inc.
Docket Date 2024-05-22
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-05-17
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of The Mold Man Inc.
Docket Date 2024-05-17
Type Order
Subtype Amended/Additional Filing(s) Needed
Description File amended NOA/cert. serv.
View View File
Docket Date 2024-05-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-05-16
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Appeal Transmittal Form
On Behalf Of The Mold Man Inc.
Docket Date 2025-01-02
Type Order
Subtype Motion to Amend Required
Description Motion to Amend Required
View View File
Docket Date 2025-01-02
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief - 30 days 2/3/25
On Behalf Of American Integrity Insurance Company of Florida
Docket Date 2024-12-04
Type Brief
Subtype Amended Initial Brief
Description Amended Initial Brief
On Behalf Of The Mold Man Inc.
View View File
Docket Date 2024-07-22
Type Order
Subtype Order to Show Cause
Description Order to Show Cause/docketing statement
View View File
SOUTHERN FEDERAL PILOT, INC. VS CANAVERAL PILOTS ASSOCIATION, BENJAMIN BORGIE, DOUGLAS BROWN, STEVE GASECKI, RICHARD GRIMSON, MATT LYNCH, BRENDAN MCMILLIN, LOU MELLO, SEAN MORRISSEY AND DAVID RICHARD 5D2018-0335 2018-01-31 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
05-2017-CA-022811

Parties

Name SOUTHERN FEDERAL PILOT, INC
Role Appellant
Status Active
Representations JOANNE M. FOSTER
Name BRENDAN MCMILLIN
Role Appellee
Status Active
Name SEAN MORRISEY
Role Appellee
Status Active
Name CANAVERAL PILOTS ASSOC
Role Appellee
Status Active
Representations Edward J. Kinberg, MARGARET D. MATHEWS, SARAH R. CRAIG
Name LOU MELLO
Role Appellee
Status Active
Name BENJAMIN BORGIE
Role Appellee
Status Active
Name MATT LYNCH
Role Appellee
Status Active
Name STEVE GASECKI
Role Appellee
Status Active
Name RICHARD GRIMSON
Role Appellee
Status Active
Name HARBOR SERVICES, INC.
Role Appellee
Status Active
Name DAVID AND RICHARD COMPANY
Role Appellee
Status Active
Name DOUGLAS BROWN, LLC
Role Appellee
Status Active
Name HARBOR PILOTS
Role Appellee
Status Active
Name Hon. Tanya B. Rainwater
Role Judge/Judicial Officer
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-04-22
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2019-04-22
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2019-04-01
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal
Docket Date 2019-04-01
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2019-03-12
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of SOUTHERN FEDERAL PILOT, INC.
Docket Date 2019-03-08
Type Response
Subtype Response
Description RESPONSE ~ PER 2/26 ORDER
On Behalf Of SOUTHERN FEDERAL PILOT, INC.
Docket Date 2019-02-26
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ AA W/IN 10 DAYS- WHY NOT DISMISS
Docket Date 2018-09-17
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ TO 9/17 (RB FILED 9/17 ALSO)
On Behalf Of SOUTHERN FEDERAL PILOT, INC.
Docket Date 2018-09-17
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of SOUTHERN FEDERAL PILOT, INC.
Docket Date 2018-09-10
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ TO 9/14
On Behalf Of SOUTHERN FEDERAL PILOT, INC.
Docket Date 2018-08-27
Type Order
Subtype Order Striking Filing
Description ORD-Strike for Non-Service on Client ~ AA FILE AMEND NOTICE W/IN 5 DAYS
Docket Date 2018-08-27
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ STRICKEN PER 8/27 ORDER
On Behalf Of SOUTHERN FEDERAL PILOT, INC.
Docket Date 2018-08-06
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of CANAVERAL PILOTS ASSOC
Docket Date 2018-07-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ 8/6
Docket Date 2018-07-17
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 CANAVERAL PILOTS ASSOC
Docket Date 2018-06-12
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 7/23
On Behalf Of CANAVERAL PILOTS ASSOC
Docket Date 2018-06-08
Type Order
Subtype Order Striking Filing
Description ORD-Strike for Non-Service on Client ~ AMENDED NOTICE W/I 5 DAYS
Docket Date 2018-06-07
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of CANAVERAL PILOTS ASSOC
Docket Date 2018-05-25
Type Brief
Subtype Appendix
Description Appendix for Initial Brief
On Behalf Of SOUTHERN FEDERAL PILOT, INC.
Docket Date 2018-05-24
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of SOUTHERN FEDERAL PILOT, INC.
Docket Date 2018-05-09
Type Record
Subtype Record on Appeal
Description Received Records ~ 225 PAGES
On Behalf Of Clerk Brevard
Docket Date 2018-04-23
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 6/22
On Behalf Of SOUTHERN FEDERAL PILOT, INC.
Docket Date 2018-02-13
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation ~ IB W/IN 70 DAYS
Docket Date 2018-02-12
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA JOANNE M FOSTER 134635
On Behalf Of SOUTHERN FEDERAL PILOT, INC.
Docket Date 2018-01-31
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-01-31
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2018-01-31
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 1/30/18
On Behalf Of SOUTHERN FEDERAL PILOT, INC.
Docket Date 2018-01-31
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8037328101 2020-07-24 0455 PPP 2435 Northwest 36th Avenue, Lauderdale Lakes, FL, 33311-2638
Loan Status Date 2023-03-11
Loan Status Charged Off
Loan Maturity in Months 28
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20275
Loan Approval Amount (current) 20275
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address Lauderdale Lakes, BROWARD, FL, 33311-2638
Project Congressional District FL-20
Number of Employees 1
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 02 Apr 2025

Sources: Florida Department of State