Search icon

CULMER & DAVIDSON, P.A. - Florida Company Profile

Company Details

Entity Name: CULMER & DAVIDSON, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CULMER & DAVIDSON, P.A. 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: 01 May 1987 (38 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 15 Jan 2009 (16 years ago)
Document Number: J70542
FEI/EIN Number 592820700

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

Address: 840 Brevard Avenue, Rockledge, FL, 32955, US
Mail Address: 840 Brevard Avenue, Rockledge, FL, 32955, US
ZIP code: 32955
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CULMER JOSEPH E Director 840 Brevard Avenue, Rockledge, FL, 32955
DAVIDSON SCARLETT G Director 840 Brevard Avenue, Rockledge, FL, 32955
CULMER, JOSEPH E., ESQUIRE Agent 840 Brevard Avenue, Rockledge, FL, 32955

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2015-01-07 840 Brevard Avenue, Rockledge, FL 32955 -
REGISTERED AGENT ADDRESS CHANGED 2015-01-07 840 Brevard Avenue, Rockledge, FL 32955 -
CHANGE OF MAILING ADDRESS 2015-01-07 840 Brevard Avenue, Rockledge, FL 32955 -
REGISTERED AGENT NAME CHANGED 2009-03-10 CULMER, JOSEPH E., ESQUIRE -
AMENDMENT AND NAME CHANGE 2009-01-15 CULMER & DAVIDSON, P.A. -
AMENDMENT AND NAME CHANGE 2008-10-27 ROBERTS, CULMER & DAVIDSON, P.A. -
REINSTATEMENT 1997-11-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
REINSTATEMENT 1995-12-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Court Cases

Title Case Number Docket Date Status
JOSEPH E. CULMER, SCARLETT G. DAVIDSON AND CULMER & DAVIDSON, P.A. VS CHARLES J. ROBERTS 5D2023-1253 2023-03-27 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
2019-CA-58634

Parties

Name CULMER & DAVIDSON, P.A.
Role Petitioner
Status Active
Name Joseph E. Culmer
Role Petitioner
Status Active
Representations Paul R. Berg, Gregory Philip Durham, Joseph E. Culmer
Name Scarlett G. Davidson
Role Petitioner
Status Active
Name Charles J. Roberts
Role Respondent
Status Active
Representations Allan P. Whitehead, David M. Carter, Jason L. Odom, Erika Mcbryde
Name Hon. Cynthia L. Cox
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2023-05-16
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2023-05-16
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2023-04-27
Type Disposition by Order
Subtype Denied
Description Order Denying Original Petition ~ DENIED ON THE MERITS AND MOTION TO EXPEDITE IS DENIED
Docket Date 2023-04-27
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2023-04-17
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ SUPP APX
On Behalf Of Joseph E. Culmer
Docket Date 2023-04-14
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ TRANSCRIPT IN RSP TO 3/31 ORDER
On Behalf Of Charles J. Roberts
Docket Date 2023-04-14
Type Motions Other
Subtype Motion To Expedite
Description Motion To Expedite ~ DENIED PER 4/27 ORDER
On Behalf Of Charles J. Roberts
Docket Date 2023-04-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Charles J. Roberts
Docket Date 2023-03-31
Type Order
Subtype Order
Description Miscellaneous Order ~ W/IN 20 DAYS, PTs TO FILE SUPPLEMENTAL APPENDIX THAT CONTAINS COPY TRANSCRIPT OF 2/7 HEARING
Docket Date 2023-03-27
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-03-27
Type Petition
Subtype Petition
Description Petition Filed ~ FILED HERE: 03/24/2023
On Behalf Of Joseph E. Culmer
Docket Date 2023-03-27
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
Docket Date 2023-03-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1

Documents

Name Date
ANNUAL REPORT 2024-02-22
ANNUAL REPORT 2023-02-07
ANNUAL REPORT 2022-02-10
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-02-09
ANNUAL REPORT 2017-01-31
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-01-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4815827101 2020-04-13 0455 PPP 840 Brevard Avenue, Rockledge, FL, 32955
Loan Status Date 2021-03-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 73500
Loan Approval Amount (current) 73500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 117723
Servicing Lender Name SouthState Bank, National Association
Servicing Lender Address 1101 First St South, WINTER HAVEN, FL, 33880-3908
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rockledge, BREVARD, FL, 32955-1900
Project Congressional District FL-08
Number of Employees 6
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 117723
Originating Lender Name SouthState Bank, National Association
Originating Lender Address WINTER HAVEN, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 74130.88
Forgiveness Paid Date 2021-03-02
2637128401 2021-02-03 0455 PPS 840 Brevard Ave, Rockledge, FL, 32955-2149
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) 63314
Loan Approval Amount (current) 63314
Undisbursed Amount 0
Franchise Name -
Lender Location ID 117723
Servicing Lender Name SouthState Bank, National Association
Servicing Lender Address 1101 First St South, WINTER HAVEN, FL, 33880-3908
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rockledge, BREVARD, FL, 32955-2149
Project Congressional District FL-08
Number of Employees 6
NAICS code 922130
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 117723
Originating Lender Name SouthState Bank, National Association
Originating Lender Address WINTER HAVEN, FL
Gender Female Owned
Veteran Veteran
Forgiveness Amount 63655.19
Forgiveness Paid Date 2021-08-26

Date of last update: 01 Mar 2025

Sources: Florida Department of State