Search icon

DISCOVERY MARKETING AND DISTRIBUTING, INC. - Florida Company Profile

Company Details

Entity Name: DISCOVERY MARKETING AND DISTRIBUTING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DISCOVERY MARKETING AND DISTRIBUTING, 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: 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: 23 Jul 1990 (35 years ago)
Date of dissolution: 08 Aug 2022 (3 years ago)
Last Event: CONVERSION
Event Date Filed: 08 Aug 2022 (3 years ago)
Document Number: L89385
FEI/EIN Number 593024268

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

Address: 6505 EDGEWATER DRIVE, ORLANDO, FL, 32810, US
Mail Address: 6505 EDGEWATER DRIVE, ORLANDO, FL, 32810, US
ZIP code: 32810
County: Orange
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DISCOVERY MARKETING & DISTRIBUTING, INC. 401(K) PLAN 2022 593024268 2023-10-16 DISCOVERY MARKETING AND DISTRIBUTING, INC. 98
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-02-01
Business code 454390
Sponsor’s telephone number 4075230775
Plan sponsor’s address 6505 EDGEWATER DRIVE, ORLANDO, FL, 32810

Signature of

Role Plan administrator
Date 2023-10-16
Name of individual signing STEPHANIE ROTH-KATZ
Valid signature Filed with authorized/valid electronic signature
DISCOVERY MARKETING & DISTRIBUTING, INC. 401(K) PLAN 2021 593024268 2023-02-14 DISCOVERY MARKETING AND DISTRIBUTING, INC. 105
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-02-01
Business code 454390
Sponsor’s telephone number 4075230775
Plan sponsor’s address 6505 EDGEWATER DRIVE, ORLANDO, FL, 32810
DISCOVERY MARKETING & DISTRIBUTING, INC. 401(K) PLAN 2020 593024268 2021-10-12 DISCOVERY MARKETING AND DISTRIBUTING, INC. 95
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-02-01
Business code 454390
Sponsor’s telephone number 4075230775
Plan sponsor’s address 6505 EDGEWATER DRIVE, ORLANDO, FL, 32810

Signature of

Role Plan administrator
Date 2021-10-12
Name of individual signing STEPHANIE ROTH-KATZ
Valid signature Filed with authorized/valid electronic signature
DISCOVERY MARKETING & DISTRIBUTING, INC. 401(K) PLAN 2019 593024268 2020-10-12 DISCOVERY MARKETING AND DISTRIBUTING, INC. 106
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-02-01
Business code 454390
Sponsor’s telephone number 4075230775
Plan sponsor’s address 6505 EDGEWATER DRIVE, ORLANDO, FL, 32810

Signature of

Role Plan administrator
Date 2020-10-12
Name of individual signing STEPHANIE ROTH-KATZ
Valid signature Filed with authorized/valid electronic signature
DISCOVERY MARKETING & DISTRIBUTING, INC. 401(K) PLAN 2018 593024268 2019-10-14 DISCOVERY MARKETING AND DISTRIBUTING, INC. 111
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-02-01
Business code 454390
Sponsor’s telephone number 4075230775
Plan sponsor’s address 6505 EDGEWATER DRIVE, ORLANDO, FL, 32810

Signature of

Role Plan administrator
Date 2019-10-14
Name of individual signing STEPHANIE ROTH-KATZ
Valid signature Filed with authorized/valid electronic signature
DISCOVERY MARKETING & DISTRIBUTING, INC. 401(K) PLAN 2017 593024268 2018-10-08 DISCOVERY MARKETING AND DISTRIBUTING, INC. 111
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-02-01
Business code 454390
Sponsor’s telephone number 4075230775
Plan sponsor’s address 6505 EDGEWATER DRIVE, ORLANDO, FL, 32810

Signature of

Role Plan administrator
Date 2018-10-08
Name of individual signing STEPHANIE ROTH-KATZ
Valid signature Filed with authorized/valid electronic signature
DISCOVERY MARKETING & DISTRIBUTING, INC. 401(K) PLAN 2016 593024268 2018-01-29 DISCOVERY MARKETING AND DISTRIBUTING, INC. 104
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-02-01
Business code 454390
Sponsor’s telephone number 4075230775
Plan sponsor’s address 6505 EDGEWATER DRIVE, ORLANDO, FL, 32810

Signature of

Role Plan administrator
Date 2018-01-29
Name of individual signing STEPHANIE ROTH-KATZ
Valid signature Filed with authorized/valid electronic signature
DISCOVERY MARKETING & DISTRIBUTING, INC. 401(K) PLAN 2015 593024268 2016-10-17 DISCOVERY MARKETING AND DISTRIBUTING, INC. 109
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-02-01
Business code 454390
Sponsor’s telephone number 4075230775
Plan sponsor’s address 6505 EDGEWATER DRIVE, ORLANDO, FL, 32810

Signature of

Role Plan administrator
Date 2016-10-17
Name of individual signing STEPHANIE ROTH-KATZ
Valid signature Filed with authorized/valid electronic signature
DISCOVERY MARKETING & DISTRIBUTING, INC. 401(K) PLAN 2014 593024268 2015-10-12 DISCOVERY MARKETING AND DISTRIBUTING, INC. 100
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-02-01
Business code 454390
Sponsor’s telephone number 4075230775
Plan sponsor’s address 6505 EDGEWATER DRIVE, ORLANDO, FL, 32810

Signature of

Role Plan administrator
Date 2015-10-12
Name of individual signing STEPHANIE ROTH-KATZ
Valid signature Filed with authorized/valid electronic signature
DISCOVERY MARKETING & DISTRIBUTING, INC. 401(K) PLAN 2013 593024268 2014-10-09 DISCOVERY MARKETING AND DISTRIBUTING, INC. 78
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-02-01
Business code 454390
Sponsor’s telephone number 4075230775
Plan sponsor’s address 6505 EDGEWATER DRIVE, ORLANDO, FL, 32810

Signature of

Role Plan administrator
Date 2014-10-09
Name of individual signing STEPHANIE ROTH-KATZ
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
RANDOLPH II TIMOTHY V President 209 KENTUCKY BLUE CIRCLE, APOPKA, FL, 32712
HOGAN ROBERT J Vice President 2185 BLOSSOMWOOD DR, OVIEDO, FL, 32765
SEAMENS KIMBERLY D Secretary 50 RIVERBLUFF TRAIL, DEBARY, FL, 32713
RANDOLPH II TIMOTHY VPRES Agent 6505 EDGEWATER DRIVE, ORLANDO, FL, 32810

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000172930 FLORIDA ENERGY WATER & AIR EXPIRED 2009-11-06 2014-12-31 - 6505 EDGEWATER DRIVE, ORLANDO, FL, 32810

Events

Event Type Filed Date Value Description
CONVERSION 2022-08-08 - CONVERSION MEMBER. NON-QUALIFIED CORPORATION WAS DISCOVERY MARKETING AND DISTRIBUTIN. CONVERSION NUMBER 500000229455
AMENDMENT 2013-09-10 - -
REGISTERED AGENT NAME CHANGED 2008-02-01 RANDOLPH II, TIMOTHY V, PRES -
CHANGE OF PRINCIPAL ADDRESS 2001-04-23 6505 EDGEWATER DRIVE, ORLANDO, FL 32810 -
CHANGE OF MAILING ADDRESS 2001-04-23 6505 EDGEWATER DRIVE, ORLANDO, FL 32810 -
REGISTERED AGENT ADDRESS CHANGED 2001-04-23 6505 EDGEWATER DRIVE, ORLANDO, FL 32810 -
AMENDMENT 1998-12-18 - -

Court Cases

Title Case Number Docket Date Status
Jeffrey Banner and Debra Hawthorne, Appellant(s), v. Dio Tahree Moore and Discovery Marketing and Distributing, Inc., Appellee(s). 5D2023-2884 2023-09-20 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Seminole County
2021-CA-002043

Parties

Name Jeffrey Banner
Role Appellant
Status Active
Representations Chad A. Barr
Name Debra Hawthorne
Role Appellant
Status Active
Name DISCOVERY MARKETING AND DISTRIBUTING, INC.
Role Appellee
Status Active
Name Dio Tahree Moore
Role Appellee
Status Active
Representations Chris Altenbernd, Theodore Wagenblast, Ezequiel Lugo, Petra L Justice
Name Hon. Christopher Sprysenski
Role Judge/Judicial Officer
Status Active
Name Clerk Seminole
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-06-12
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-05-16
Type Response
Subtype Reply
Description Reply to response to motion for fees
On Behalf Of Dio Tahree Moore
Docket Date 2024-05-16
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion FOR LEAVETOFILEAREPLYTO "RESPONSETO APPELLEE'SMOTION FORAWARDOF APPELLATE ATTORNEY'S FEES ANDCOSTS"
On Behalf Of Dio Tahree Moore
Docket Date 2024-05-15
Type Response
Subtype Response
Description Response to MOTION FOR FEES
On Behalf Of Jeffrey Banner
Docket Date 2024-05-14
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Dio Tahree Moore
Docket Date 2024-05-09
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order on Motion/Notice Voluntary Dismissal; NOVD ACCEPTED; APPEAL DISMISSED
View View File
Docket Date 2024-05-07
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion/Notice Voluntary Dismissal
On Behalf Of Jeffrey Banner
Docket Date 2024-04-23
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description 4/18 MOTION FOR REHEARING IS DENIED
View View File
Docket Date 2024-04-18
Type Motions Other
Subtype Motion for Reconsideration/Rehearing of an Order
Description Motion for Reconsideration/Rehearing of an Order- OF 4/10 ORDER
On Behalf Of Jeffrey Banner
Docket Date 2024-04-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ INITIAL BRF BY 5/9; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED. 4/2 MOTION TO RELINQUISH IS DENIED
Docket Date 2024-03-25
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 Jeffrey Banner
Docket Date 2024-02-27
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of Dio Tahree Moore
Docket Date 2024-02-27
Type Response
Subtype Response
Description RESPONSE ~ TO MOTION TO STAY
On Behalf Of Dio Tahree Moore
Docket Date 2024-02-12
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ TREATED AS MOT ABEYANCE PER 3/8 ORDER
On Behalf Of Jeffrey Banner
Docket Date 2023-12-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ MOT GRANTED; IB BY 12/12/24
Docket Date 2023-12-12
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 Jeffrey Banner
Docket Date 2023-11-01
Type Record
Subtype Record on Appeal
Description Received Records ~ 945 PAGES
On Behalf Of Clerk Seminole
Docket Date 2023-10-03
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2023-09-29
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE Ezequiel Lugo 0044538
On Behalf Of Dio Tahree Moore
Docket Date 2023-09-26
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA Chad A. Barr 0055365
On Behalf Of Jeffrey Banner
Docket Date 2023-09-25
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Dio Tahree Moore
Docket Date 2023-09-20
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2023-09-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 9/14/23
On Behalf Of Jeffrey Banner
Docket Date 2023-09-20
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2024-03-08
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion ~ MOT TO STAY TREATED AS MOT HOLD APPEAL ABEYANCE; MOT DENIED; IB BY 3/25/24
Docket Date 2023-09-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2024-05-22
Type Order
Subtype Order on Motion For Attorney's Fees
Description MOTION FOR ATTORNEYS' FEES AND COSTS IS PROVISIONALLY GRANTED. MOTION FOR LEAVE TO REPLY GRANTED AND REPLY IS ACCEPTED
View View File
Docket Date 2024-04-02
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction ~ DENIED PER 4/10 ORDER
On Behalf Of Jeffrey Banner
BRIAN LADD VS RICHARD BILESIMO AND DISCOVERY MARKETING AND DISTRIBUTING, INC. 2D2019-2206 2019-06-11 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
2018CA002006XXCICI

Parties

Name BRIAN LADD
Role Appellant
Status Active
Representations BRITTANY VARRICHIO, ESQ., LUIS G. FIGUEROA, ESQ., DENNIS HERNANDEZ, ESQ.
Name RICHARD BILESIMO
Role Appellee
Status Active
Representations MICHELLE M. BARTELS, ESQ., MARK D. TINKER, ESQ.
Name DISCOVERY MARKETING AND DISTRIBUTING, INC.
Role Appellee
Status Active
Name HON. PATRICIA A. MUSCARELLA
Role Judge/Judicial Officer
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-12-01
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-10-30
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2020-10-30
Type Order
Subtype Order
Description Miscellaneous Order ~ The appellees filed a motion for appellate attorney's fees pursuant to section 768.79, Florida Statutes (2019), based on their proposal for settlement served on the appellant. The appellees' motion for appellate attorney's fees is conditionally granted upon the trial court's determination of entitlement based on the proposal for settlement. If the trial court determines that the appellees are entitled to appellate attorney's fees, the trial court shall set fees in a reasonable amount.
Docket Date 2020-10-21
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2020-08-07
Type Order
Subtype Order Re: Video Oral Argument
Description OA Notice Video ~ This case is provisionally set for oral argument on WEDNESDAY, OCTOBER 21, 2020, at 11:00 A.M., before: Judge Stevan T. Northcutt, Judge Morris Silberman, Judge Daniel H. Sleet. To mitigate the impact of the COVID-19 outbreak while continuing with the orderly processing of cases, the oral argument will be conducted by video conference. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to sign in by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument, the attorneys or parties will be notified by order no less than two weeks before the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.Within ten days from the date of this order, any attorney or party who will be presenting argument is requested to provide the Clerk of the Court with the email address where the video invitation should be sent and a telephone number. This information may be sent by email to 2dcaClerk@flcourts.org. The Clerk of the Court will provide each participant with connection instructions, including the opportunity for a test session, before the argument.
Docket Date 2020-06-25
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of BRIAN LADD
Docket Date 2020-06-25
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of BRIAN LADD
Docket Date 2020-06-12
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ REDACTED - 1402 PAGES
Docket Date 2020-05-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellant's motions to supplement and for an extension of time are granted. Appellant shall make arrangements within three days with the clerk of the circuit court for the supplementation of the record with the items mentioned in the motion, with the supplemental record to be filed in this court within twenty-five days from the date of this order. Appellee may file a motion to serve an amended answer brief within thirty-five days of the date of this order. The motion should be accompanied by the amended answer brief and a motion to strike the previously filed answer brief. Appellant may serve the reply brief within forty days from the date of this order. In the event that Appellee serves an amended answer brief, this court will set a new deadline for the reply brief.
Docket Date 2020-05-18
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE
On Behalf Of RICHARD BILESIMO
Docket Date 2020-05-18
Type Response
Subtype Response
Description RESPONSE ~ IN OPPOSITION TO THE MOTION TO SUPPLEMENT THE RECORD ON APPEAL
On Behalf Of RICHARD BILESIMO
Docket Date 2020-05-11
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of BRIAN LADD
Docket Date 2020-05-11
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement
On Behalf Of BRIAN LADD
Docket Date 2020-04-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellant's motion for extension of time is granted, and the reply brief shall beserved by May 12, 2020.
Docket Date 2020-04-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of BRIAN LADD
Docket Date 2020-03-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellant's motion for extension of time is granted, and the reply brief shall beserved by April 27, 2020.
Docket Date 2020-03-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of BRIAN LADD
Docket Date 2020-02-26
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of RICHARD BILESIMO
Docket Date 2020-02-26
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of RICHARD BILESIMO
Docket Date 2020-02-26
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of RICHARD BILESIMO
Docket Date 2020-02-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shallbe served by February 28, 2020.
Docket Date 2020-02-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of RICHARD BILESIMO
Docket Date 2020-01-17
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - AB DUE 2/18/20
On Behalf Of RICHARD BILESIMO
Docket Date 2019-12-18
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - AB DUE 1/17/20
On Behalf Of RICHARD BILESIMO
Docket Date 2019-11-18
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - AB DUE 12/18/19
On Behalf Of RICHARD BILESIMO
Docket Date 2019-10-24
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of BRIAN LADD
Docket Date 2019-10-18
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of BRIAN LADD
Docket Date 2019-10-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served by October 18, 2019.
Docket Date 2019-09-30
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 BRIAN LADD
Docket Date 2019-08-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served by October 4, 2019.
Docket Date 2019-08-09
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 BRIAN LADD
Docket Date 2019-07-30
Type Record
Subtype Record on Appeal
Description Received Records ~ **CONFIDENTIAL** 107 PAGES - STORED ON CONFIDENTIAL DOCKET IDCA
Docket Date 2019-06-28
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Document ~ DESIGNATION TO APPROVED COURT REPORTER
On Behalf Of BRIAN LADD
Docket Date 2019-06-24
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of RICHARD BILESIMO
Docket Date 2019-06-20
Type Order
Subtype Abeyance Order
Description Abeyance Concluded ~ Because the circuit court has disposed of the motion(s) that suspend rendition as set forth in Florida Rule of Appellate Procedure 9.020(h), this appeal is no longer held in abeyance and shall proceed.
Docket Date 2019-06-14
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ ORDER DENYING PLAINTIFF'S MOTION FOR ADDITUR OR NEW TRIAL
On Behalf Of BRIAN LADD
Docket Date 2019-06-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2019-06-13
Type Order
Subtype Abeyance Order
Description Appeal In Abeyance
Docket Date 2019-06-11
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2019-06-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of BRIAN LADD

Documents

Name Date
ANNUAL REPORT 2022-01-05
AMENDED ANNUAL REPORT 2021-07-08
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-01-08
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-01-05
ANNUAL REPORT 2016-01-13
ANNUAL REPORT 2015-01-09
ANNUAL REPORT 2014-01-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8160137102 2020-04-15 0491 PPP 6505 EDGEWATER DR, ORLANDO, FL, 32810-4205
Loan Status Date 2021-04-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1642842.5
Loan Approval Amount (current) 1642842.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19248
Servicing Lender Name Synovus Bank
Servicing Lender Address 1148 Broadway, COLUMBUS, GA, 31901-2429
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ORLANDO, ORANGE, FL, 32810-4205
Project Congressional District FL-10
Number of Employees 180
NAICS code 454390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 19248
Originating Lender Name Synovus Bank
Originating Lender Address COLUMBUS, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1657560.57
Forgiveness Paid Date 2021-03-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State