Search icon

DAVID R. VANGORP INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: DAVID R. VANGORP INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 26 May 1989 (36 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 19 Oct 2006 (19 years ago)
Document Number: K91540
FEI/EIN Number 592956911
Address: 2113 N.E. 11TH AVENUE, OCALA, FL, 34470, US
Mail Address: P. O. BOX 5098, OCALA, FL, 34478, US
ZIP code: 34470
City: Ocala
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Cervellera Christopher Esq. Agent 2176 East Silver Springs Blvd, OCALA, FL, 34470
VANGORP DAVID R Director 2113 NE 11TH AVENUE, OCALA, FL, 34470
VANGORP DAVID R President 2113 NE 11TH AVENUE, OCALA, FL, 34470
VANGORP DAVID R Treasurer 2113 NE 11TH AVENUE, OCALA, FL, 34470

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G06300700077 STRAIT PLUMBING ACTIVE 2006-10-27 2026-12-31 - PO BOX 5098, OCALA, FL, 34478

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2007-02-27 2113 N.E. 11TH AVENUE, OCALA, FL 34470 -
AMENDMENT AND NAME CHANGE 2006-10-19 DAVID R. VANGORP INC. -
REGISTERED AGENT ADDRESS CHANGED 2003-01-10 808 SE FT. KING ST, OCALA, FL 34471 -
CHANGE OF MAILING ADDRESS 1998-04-03 2113 N.E. 11TH AVENUE, OCALA, FL 34470 -
REGISTERED AGENT NAME CHANGED 1993-05-01 RICHARD, JAMES LESQUIRE -

Documents

Name Date
ANNUAL REPORT 2025-01-07
ANNUAL REPORT 2024-01-16
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-04-14
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-03-01

USAspending Awards / Financial Assistance

Date:
2021-03-10
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:
32310.00
Total Face Value Of Loan:
32310.00
Date:
2020-07-22
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:
31042.00
Total Face Value Of Loan:
31042.00
Date:
2020-07-22
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:
31042.00
Total Face Value Of Loan:
31042.00

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$32,310
Date Approved:
2021-03-10
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Current Approval Amount:
$32,310
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Servicing Lender:
Customers Bank
Use of Proceeds:
Payroll: $32,309
Jobs Reported:
6
Initial Approval Amount:
$31,042
Date Approved:
2020-07-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$31,042
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$31,345.62
Servicing Lender:
Fed � Kabbage
Use of Proceeds:
Payroll: $31,042

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State