Search icon

GREG DAVIS, INC. - Florida Company Profile

Company Details

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

GREG 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: 09 Jun 2001 (24 years ago)
Date of dissolution: 19 Sep 2003 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (22 years ago)
Document Number: P01000057359
FEI/EIN Number NOT APPLICABLE

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

Address: 504 HIGHVIEW CIRCLE N, BRANDON, FL, 33510
Mail Address: 504 HIGHVIEW CIRCLE N, BRANDON, FL, 33510
ZIP code: 33510
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAVIS GREGORY L President 12221 HIDDEN BROOK DR, TAMPA, FL, 33624
WESTCOTT LARRY L Vice President 504 HIGHVIEW CIRCLE N, BRANDON, FL, 33510
WESTCOTT LARRY I Agent 504 HIGHVIEW CIRCLE N, BRANDON, FL, 33510

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
CHANGE OF PRINCIPAL ADDRESS 2002-05-14 504 HIGHVIEW CIRCLE N, BRANDON, FL 33510 -
CHANGE OF MAILING ADDRESS 2002-05-14 504 HIGHVIEW CIRCLE N, BRANDON, FL 33510 -
REGISTERED AGENT NAME CHANGED 2002-05-14 WESTCOTT, LARRY II -
REGISTERED AGENT ADDRESS CHANGED 2002-05-14 504 HIGHVIEW CIRCLE N, BRANDON, FL 33510 -

Documents

Name Date
ANNUAL REPORT 2002-05-14
Domestic Profit 2001-06-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7778098510 2021-03-06 0455 PPS 9677 NW 6th Ave, Miami, FL, 33150-1907
Loan Status Date 2022-03-04
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7000
Loan Approval Amount (current) 7000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33150-1907
Project Congressional District FL-24
Number of Employees 1
NAICS code 811490
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 529050
Originating Lender Name Square Capital, LLC
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7068.08
Forgiveness Paid Date 2022-02-25
6353487807 2020-06-01 0455 PPP 9677 Northwest 6th Avenue, MIAMI, FL, 33150-1907
Loan Status Date 2021-07-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6916
Loan Approval Amount (current) 6916
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33150-1907
Project Congressional District FL-24
Number of Employees 1
NAICS code 811490
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6988.95
Forgiveness Paid Date 2021-06-22
8974347203 2020-04-28 0491 PPP 73 S YONGE STREET, ORMOND BEACH, FL, 32174-6262
Loan Status Date 2021-02-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6000
Loan Approval Amount (current) 6000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 342931
Servicing Lender Name Mainstreet Community Bank of Florida
Servicing Lender Address 204 S Woodland Blvd, DE LAND, FL, 32720-5414
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address ORMOND BEACH, VOLUSIA, FL, 32174-6262
Project Congressional District FL-06
Number of Employees 1
NAICS code 812112
Borrower Race Native Hawaiian or Other Pacific Islander
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 342931
Originating Lender Name Mainstreet Community Bank of Florida
Originating Lender Address DE LAND, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 6041.17
Forgiveness Paid Date 2021-01-07

Date of last update: 03 Apr 2025

Sources: Florida Department of State