Search icon

DAVID E. FLETCHER INC. - Florida Company Profile

Company Details

Entity Name: DAVID E. FLETCHER INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DAVID E. FLETCHER 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: 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: 09 Aug 2001 (24 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Oct 2018 (7 years ago)
Document Number: P01000078335
FEI/EIN Number 800023751

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

Address: 11260 W 35th Way, Hialeah, FL, 33018, US
Mail Address: 11260 W 35th Way, Hialeah, FL, 33018, US
ZIP code: 33018
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FLETCHER DAVID E President 11260 W 35th Way, Hialeah, FL, 33018
FLETCHER DAVID E Director 11260 W 35th Way, Hialeah, FL, 33018
FLETCHER DAVID Jr. Vice President 11260 W 35th Way, Hialeah, FL, 33018
FLETCHER DAVID E Agent 11260 W 35th Way, Hialeah, FL, 33018

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-29 11260 W 35th Way, 2212, Hialeah, FL 33018 -
CHANGE OF MAILING ADDRESS 2024-04-29 11260 W 35th Way, 2212, Hialeah, FL 33018 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-29 11260 W 35th Way, 2212, Hialeah, FL 33018 -
REINSTATEMENT 2018-10-07 - -
REGISTERED AGENT NAME CHANGED 2018-10-07 FLETCHER, DAVID E -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000617804 TERMINATED 1000000445869 BROWARD 2013-03-15 2033-03-27 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J10000135183 TERMINATED 1000000120415 BROWARD 2009-04-29 2030-02-16 $ 1,545.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-05-01
REINSTATEMENT 2018-10-07
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-04-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5819648409 2021-02-09 0455 PPP 1337 St Tropez Cir, Weston, FL, 33326-3022
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 138497
Loan Approval Amount (current) 138497
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 N
Business Age Description Existing or more than 2 years old
Project Address Weston, BROWARD, FL, 33326-3022
Project Congressional District FL-25
Number of Employees 9
NAICS code 236115
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 139445.61
Forgiveness Paid Date 2021-10-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State