Search icon

DAVID A. VUKELJA, P.A. - Florida Company Profile

Company Details

Entity Name: DAVID A. VUKELJA, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DAVID A. VUKELJA, 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: 29 Mar 1988 (37 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Sep 1996 (28 years ago)
Document Number: M74231
FEI/EIN Number 592878459

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

Address: C/O DAVID A. VUKELJA, 595 W. GRANADA BLVD., STE. L, ORMOND BEACH, FL, 32174, US
Mail Address: C/O DAVID A. VUKELJA, 595 W. GRANADA BLVD., STE. L, ORMOND BEACH, FL, 32174, US
ZIP code: 32174
County: Volusia
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DAVID A. VUKELJA, P.A. CASH BALANCE PLAN 2023 592878459 2024-09-27 DAVID A. VUKELJA, P.A. 4
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2010-01-01
Business code 541110
Sponsor’s telephone number 3866765678
Plan sponsor’s address 595 W. GRANADA BOULEVARD, SUITE L, ORMOND BEACH, FL, 32174

Signature of

Role Plan administrator
Date 2024-09-27
Name of individual signing DAVID VUKELJA
Valid signature Filed with authorized/valid electronic signature
DAVID A. VUKELJA, P.A. CASH BALANCE PLAN 2022 592878459 2023-10-13 DAVID A. VUKELJA, P.A. 4
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2010-01-01
Business code 541110
Sponsor’s telephone number 3866765678
Plan sponsor’s address 595 W. GRANADA BOULEVARD, ORMOND BEACH, FL, 32174

Signature of

Role Plan administrator
Date 2023-10-13
Name of individual signing DAVID VUKELJA
Valid signature Filed with authorized/valid electronic signature
DAVID A. VUKELJA, P.A. CASH BALANCE PLAN 2021 592878459 2022-10-14 DAVID A. VUKELJA, P.A. 4
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2010-01-01
Business code 541110
Sponsor’s telephone number 3866765678
Plan sponsor’s address 595 W. GRANADA BOULEVARD, ORMOND BEACH, FL, 32174
DAVID A. VUKELJA, P.A. CASH BALANCE PLAN 2020 592878459 2021-10-05 DAVID A. VUKELJA, P.A. 4
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2010-01-01
Business code 541110
Sponsor’s telephone number 3866765678
Plan sponsor’s address 595 W. GRANADA BOULEVARD, ORMOND BEACH, FL, 32174
DAVID A. VUKELJA, P.A. CASH BALANCE PLAN 2019 592878459 2020-09-17 DAVID A. VUKELJA, P.A. 4
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2010-01-01
Business code 541110
Sponsor’s telephone number 3866765678
Plan sponsor’s address 595 W. GRANADA BOULEVARD, ORMOND BEACH, FL, 32174

Signature of

Role Plan administrator
Date 2020-09-17
Name of individual signing DAVID VUKELJA
Valid signature Filed with authorized/valid electronic signature
DAVID A. VUKELJA, P.A. CASH BALANCE PLAN 2018 592878459 2019-10-02 DAVID A. VUKELJA, P.A. 4
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2010-01-01
Business code 541110
Sponsor’s telephone number 3866765678
Plan sponsor’s address 595 W. GRANADA BOULEVARD, ORMOND BEACH, FL, 32174

Signature of

Role Plan administrator
Date 2019-10-02
Name of individual signing DAVID VUKELJA
Valid signature Filed with authorized/valid electronic signature
DAVID A. VUKELJA, P.A. CASH BALANCE PLAN 2017 592878459 2018-09-24 DAVID A. VUKELJA, P.A. 4
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2010-01-01
Business code 541110
Sponsor’s telephone number 3866773431
Plan sponsor’s address 595 W. GRANADA BOULEVARD, ORMOND BEACH, FL, 32174

Signature of

Role Plan administrator
Date 2018-09-24
Name of individual signing DAVID VUKELJA
Valid signature Filed with authorized/valid electronic signature
DAVID A. VUKELJA, P.A. CASH BALANCE PLAN 2016 592878459 2018-01-15 DAVID A. VUKELJA, P.A. 4
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2010-01-01
Business code 541110
Sponsor’s telephone number 3866773431
Plan sponsor’s address 595 W. GRANADA BOULEVARD, ORMOND BEACH, FL, 32174

Signature of

Role Plan administrator
Date 2018-01-15
Name of individual signing DAVID VUKELJA
Valid signature Filed with authorized/valid electronic signature
DAVID A. VUKELJA, P.A. CASH BALANCE PLAN 2015 592878459 2016-10-04 DAVID A. VUKELJA, P.A. 4
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2010-01-01
Business code 541110
Sponsor’s telephone number 3866773431
Plan sponsor’s address 595 W. GRANADA BOULEVARD, ORMOND BEACH, FL, 32174

Signature of

Role Plan administrator
Date 2016-10-04
Name of individual signing DAVID VUKELJA
Valid signature Filed with authorized/valid electronic signature
DAVID A. VUKELJA, P.A. CASH BALANCE PLAN 2014 592878459 2015-07-23 DAVID A. VUKELJA, P.A. 4
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2010-01-01
Business code 541110
Sponsor’s telephone number 3866773431
Plan sponsor’s address 595 W. GRANADA BOULEVARD, ORMOND BEACH, FL, 32174

Signature of

Role Plan administrator
Date 2015-07-23
Name of individual signing DAVID A. VUKELJA
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
VUKELJA, DAVID A. Agent 595 W. GRANADA BLVD., ORMOND BEACH, FL, 32174
VUKELJA DAVID A President 595 W GRANADA BLVD., SUITE L, ORMOND BEACH, FL, 32174
VUKELJA DAVID A Secretary C/O DAVID A. VUKELJA, ORMOND BEACH, FL, 32174
VUKELJA DAVID A Treasurer C/O DAVID A. VUKELJA, ORMOND BEACH, FL, 32174

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000093325 VUKELJA LAW EXPIRED 2011-09-21 2016-12-31 - 595 WEST GRANADA BOULEVARD, SUITE L, ORMOND BEACH, FL, 32174

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2011-04-21 C/O DAVID A. VUKELJA, 595 W. GRANADA BLVD., STE. L, ORMOND BEACH, FL 32174 -
CHANGE OF MAILING ADDRESS 2011-04-21 C/O DAVID A. VUKELJA, 595 W. GRANADA BLVD., STE. L, ORMOND BEACH, FL 32174 -
REGISTERED AGENT ADDRESS CHANGED 2011-04-21 595 W. GRANADA BLVD., SUITE L, ORMOND BEACH, FL 32174 -
REINSTATEMENT 1996-09-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Court Cases

Title Case Number Docket Date Status
JENNIFER TIBBY A/K/A JENNIFER PIETRZYKOWSKI VS PATRICK TIBBY, AS CO-TRUSTEE OF THE TESTAMENTARY TRUST OF PHYLLIS TIBBY DATED JANUARY 24, 2007, CHRISTIAN HOLZMAN, AS CO-TRUSTEE OF THE TESTAMENTARY TRUST OF PHYLLIS TIBBY, ET. AL., 5D2020-0761 2020-03-19 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2017-10615-CIDL

Parties

Name Jennifer Tibby
Role Appellant
Status Active
Representations Eduardo J. Mejias
Name Christian Holzman
Role Appellee
Status Active
Name PATRICK TIBBY, INC.
Role Appellee
Status Active
Representations Martin A. Pedata, David A. Vukelja, Jarett A. dePaula, Jeffrey B. Smith, Bradley S. Sherman
Name DAVID A. VUKELJA, P.A.
Role Appellee
Status Active
Name Hon. Randell H. Rowe, III
Role Judge/Judicial Officer
Status Active
Name Volusia Cty Circuit Crt Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-04-19
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-04-19
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2021-03-30
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2021-01-11
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Jennifer Tibby
Docket Date 2021-01-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief ~ TO 1/11
Docket Date 2021-01-04
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 Jennifer Tibby
Docket Date 2020-12-09
Type Order
Subtype Order on Motion to Accept Brief as Timely
Description ORD-Accept Brief as Timely Filed
Docket Date 2020-12-08
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Patrick Tibby
Docket Date 2020-12-08
Type Motions Relating to Briefs
Subtype Motion to Accept Brief as Timely
Description Motion To Accept Timely Brief
On Behalf Of Patrick Tibby
Docket Date 2020-11-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ DUE 12/7
Docket Date 2020-11-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Patrick Tibby
Docket Date 2020-11-18
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 Patrick Tibby
Docket Date 2020-09-10
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 11/19
On Behalf Of Patrick Tibby
Docket Date 2020-08-20
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Jennifer Tibby
Docket Date 2020-08-17
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 Jennifer Tibby
Docket Date 2020-08-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ 8/20
Docket Date 2020-07-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ 8/17; OTSC DISCHARGED
Docket Date 2020-07-24
Type Record
Subtype Record on Appeal
Description Received Records ~ 890 PAGES
On Behalf Of Volusia Cty Circuit Crt Clerk
Docket Date 2020-07-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ AND RSP TO 7/7 ORDER
On Behalf Of Jennifer Tibby
Docket Date 2020-07-07
Type Order
Subtype Order to File Response
Description ORD-File Response to Clerk's Notice ~ W/IN 10 DAYS ; AA SHOW CAUSE W/IN 10 DAYS - IB; DISCHARGED 7/27
Docket Date 2020-07-06
Type Notice
Subtype Notice
Description Notice ~ INABILITY TO COMPLETE ROA
On Behalf Of Volusia Cty Circuit Crt Clerk
Docket Date 2020-05-28
Type Order
Subtype Order on Motion for Extension of Time
Description Denied for Non-Service on Client ~ AMENDED MOT EOT NOT NEEDED...
Docket Date 2020-05-27
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 Jennifer Tibby
Docket Date 2020-04-27
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation ~ IB W/IN 70 DYS
Docket Date 2020-04-23
Type Response
Subtype Response
Description RESPONSE ~ PER 4/14 ORDER
On Behalf Of Jennifer Tibby
Docket Date 2020-04-14
Type Order
Subtype Order to Show Cause
Description Order to Show Cause - Filing Fee ~ AA W/IN 10 DYS; DISCHARGED PER 4/27 ORDER
Docket Date 2020-04-01
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE David A. Vukelja 276618
On Behalf Of Patrick Tibby
Docket Date 2020-03-20
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2020-03-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2020-03-19
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-From Circuit Court/Agency
Docket Date 2020-03-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 3/17/2020
On Behalf Of Jennifer Tibby

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-03-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5647467105 2020-04-13 0491 PPP 595 West Granada Blvd suite L, ORMOND BEACH, FL, 32174-5103
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36300
Loan Approval Amount (current) 36300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ORMOND BEACH, VOLUSIA, FL, 32174-5103
Project Congressional District FL-06
Number of Employees 3
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 36716.44
Forgiveness Paid Date 2021-06-10

Date of last update: 01 Mar 2025

Sources: Florida Department of State