Search icon

COURTNEY DAVIS, INC. - Florida Company Profile

Company Details

Entity Name: COURTNEY DAVIS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COURTNEY DAVIS, 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: 27 Nov 2000 (24 years ago)
Date of dissolution: 26 Oct 2017 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Oct 2017 (7 years ago)
Document Number: P00000110379
FEI/EIN Number 651063923

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

Address: 1155 EAST ATLANTIC AVE, STE 104, DELRAY BEACH, FL, 33483
Mail Address: 1155 EAST ATLANTIC AVE, STE 104, DELRAY BEACH, FL, 33483
ZIP code: 33483
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WALTHEW SHARON E President 5870 NW 104TH LANE, PARKLAND, FL, 33076
SCHOENBERG KATHLEEN W Agent 1050 BROOKS LANE, DELRAY BEACH, FL, 33483

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-10-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REGISTERED AGENT NAME CHANGED 2004-01-28 SCHOENBERG, KATHLEEN WESQ -
REGISTERED AGENT ADDRESS CHANGED 2003-04-23 1050 BROOKS LANE, DELRAY BEACH, FL 33483 -
CHANGE OF PRINCIPAL ADDRESS 2002-02-07 1155 EAST ATLANTIC AVE, STE 104, DELRAY BEACH, FL 33483 -
CHANGE OF MAILING ADDRESS 2002-02-07 1155 EAST ATLANTIC AVE, STE 104, DELRAY BEACH, FL 33483 -

Court Cases

Title Case Number Docket Date Status
JENNIFER DAVIS VS COURTNEY DAVIS 4D2017-1644 2017-06-02 Closed
Classification NOA Final - Circuit Family - Child
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502016DR001962XXXXMB

Parties

Name JENNIFER DAVIS, L.L.C
Role Appellant
Status Active
Representations Stephanie L. Serafin, Jane Kreusler-Walsh, Rebecca Mercier Vargas, Robin J. Scher
Name COURTNEY DAVIS, INC.
Role Appellee
Status Active
Representations Alcolya J. L. St. Juste, Donald Andrew Pickett
Name Hon. Edward A. Garrison
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-07-27
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-07-06
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that the appellant's June 8, 2018 motion for rehearing or clarification is denied.
Docket Date 2018-07-06
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-06-08
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ *OR* CLARIFICATION
On Behalf Of JENNIFER DAVIS
Docket Date 2018-06-01
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that appellant's May 30, 2018 motion for extension of time is granted and the time to file a motion for rehearing and clarification is extended five (5) days from the date of this order.
Docket Date 2018-05-30
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TIME TO SERVE MOTION FOR REHEARING AND CLARIFICATION
On Behalf Of JENNIFER DAVIS
Docket Date 2018-05-16
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion
Docket Date 2018-05-16
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Family Law ~ ORDERED that the appellant's January 22, 2018 motion for appellate attorney's fees is granted conditioned on the trial court determining that appellant should be awarded fees under section 61.16, Florida Statutes (2017) and, if so, the amount appropriate for this appellate case. In determining whether to award fees, the trial court should consider financial need and ability and any other factor necessary to do justice and equity between the parties, pursuant to Rosen v. Rosen, 696 So. 2d 697 (Fla. 1997). If a motion for rehearing is filed in this court, then services rendered in connection with the filing of the motion, including, but not limited to, preparation of a responsive pleading, shall be taken into account in computing the amount of the fee.
Docket Date 2018-01-31
Type Notice
Subtype Notice
Description Notice ~ THAT CASE IS AT ISSUE
On Behalf Of JENNIFER DAVIS
Docket Date 2018-01-22
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of JENNIFER DAVIS
Docket Date 2018-01-03
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF CHANGE OF FIRM NAME AND E-MAIL DESIGNATIONS
On Behalf Of JENNIFER DAVIS
Docket Date 2017-11-20
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of JENNIFER DAVIS
Docket Date 2017-11-20
Type Record
Subtype Appendix
Description Appendix to Brief ~ TO INITIAL BRIEF
On Behalf Of JENNIFER DAVIS
Docket Date 2017-11-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's October 24, 2017 motion for extension of time is granted, and appellant shall serve the initial brief within twenty-one (21) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2017-10-24
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 DAVIS
Docket Date 2017-09-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's September 6, 2017 motion for extension of time is granted, and appellant shall serve the initial brief within thirty (30) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2017-09-06
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 DAVIS
Docket Date 2017-08-28
Type Record
Subtype Record on Appeal
Description Received Records ~ (231 PAGES)
Docket Date 2017-08-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's August 8, 2017 motion for extension of time is granted, and appellant shall serve the initial brief within thirty (30) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2017-08-08
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 DAVIS
Docket Date 2017-06-15
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Determination of Indigent Status ~ (NOTICE OF FILING)
On Behalf Of JENNIFER DAVIS
Docket Date 2017-06-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of JENNIFER DAVIS
Docket Date 2017-06-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2017-06-05
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2017-06-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JENNIFER DAVIS
Docket Date 2017-06-02
Type Misc. Events
Subtype Fee Status
Description WV:Waived

Documents

Name Date
ANNUAL REPORT 2005-01-22
ANNUAL REPORT 2004-01-28
ANNUAL REPORT 2003-04-23
ANNUAL REPORT 2002-02-07
ANNUAL REPORT 2001-07-30
ANNUAL REPORT 2001-06-19
Domestic Profit 2000-11-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5427618510 2021-02-27 0491 PPP 2710 NW 51st St, Gainesville, FL, 32606-6546
Loan Status Date 2022-09-17
Loan Status Charged Off
Loan Maturity in Months 35
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20585
Loan Approval Amount (current) 20585
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Gainesville, ALACHUA, FL, 32606-6546
Project Congressional District FL-03
Number of Employees 1
NAICS code 623110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
8948438405 2021-02-14 0455 PPP 841 N Keene Rd Apt C, Clearwater, FL, 33755-5626
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9799
Loan Approval Amount (current) 9799
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 N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Clearwater, PINELLAS, FL, 33755-5626
Project Congressional District FL-13
Number of Employees 1
NAICS code 485310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9847.59
Forgiveness Paid Date 2021-08-20
3490058806 2021-04-14 0455 PPS 108 Courtenay Ct, Jupiter, FL, 33458-2934
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13732.28
Loan Approval Amount (current) 13732.28
Undisbursed Amount 0
Franchise Name -
Lender Location ID 449863
Servicing Lender Name BankFlorida
Servicing Lender Address 12534 US Hwy 301, Dade City, FL, 33525
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jupiter, PALM BEACH, FL, 33458-2934
Project Congressional District FL-21
Number of Employees 1
NAICS code 541410
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 449863
Originating Lender Name BankFlorida
Originating Lender Address Dade City, FL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 13791.02
Forgiveness Paid Date 2021-09-22
5940678801 2021-04-19 0455 PPS 841 N Keene Rd Apt C, Clearwater, FL, 33755-5626
Loan Status Date 2021-11-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9856
Loan Approval Amount (current) 9856
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529192
Servicing Lender Name Benworth Capital
Servicing Lender Address 7000 SW 97th Avenue Suite 201, Miami, FL, 33173
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Clearwater, PINELLAS, FL, 33755-5626
Project Congressional District FL-13
Number of Employees 1
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9902.17
Forgiveness Paid Date 2021-10-12

Date of last update: 03 Apr 2025

Sources: Florida Department of State