Search icon

DAVID ELLIS, INC. - Florida Company Profile

Company Details

Entity Name: DAVID ELLIS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DAVID ELLIS, 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: 30 Sep 2003 (21 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P03000107079
FEI/EIN Number 562401294

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

Address: 113 HOME PARK ROAD, VENICE, FL, 34285
Mail Address: 113 HOME PARK ROAD, VENICE, FL, 34285
ZIP code: 34285
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ELLIS DAVID K Director 113 HOME PARK ROAD, VENICE, FL, 34285
ELLIS DAVID K President 113 HOME PARK ROAD, VENICE, FL, 34285
ELLIS DAVID K Treasurer 113 HOME PARK ROAD, VENICE, FL, 34285
ELLIS LINDA D Vice President 113 HOME PARK ROAD, VENICE, FL, 34285
ELLIS LINDA D Secretary 113 HOME PARK ROAD, VENICE, FL, 34285
SPIEGEL & UTRERA, P.A. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Court Cases

Title Case Number Docket Date Status
DAVID ELLIS VS STATE OF FLORIDA 5D2022-2116 2022-08-31 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2020-304128-CFDB

Parties

Name DAVID ELLIS, INC.
Role Appellant
Status Active
Representations Lori D. Loftis, Jonathan E. Mills, Donovan A. Huseman, Jr.
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Daniel P. Caldwell, Office of the Attorney General
Name Hon. Raul A. Zambrano
Role Judge/Judicial Officer
Status Active
Name Volusia Cty Circuit Crt Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-10-28
Type Order
Subtype Order
Description ORD - Appeal to Proceed ~ RELINQUISH PERIOD EXTINGUISHED; IB BY 11/28; AA REPRESENTED BY COUNSEL
Docket Date 2022-10-27
Type Petition
Subtype Petition Belated Appeal
Description ORD-Appt Circuit Judge/Special Master as Commissioner ~ APPT CONFLICT FREE COUNSEL
Docket Date 2022-10-25
Type Order
Subtype Order re Counsel
Description ORD-Withdraw as Counsel ~ JURIS RELINQ TO 11/14
Docket Date 2022-10-19
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of David Ellis
Docket Date 2022-10-13
Type Record
Subtype Record on Appeal
Description Received Records ~ 173 PAGES
On Behalf Of Volusia Cty Circuit Crt Clerk
Docket Date 2022-09-08
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Ack. Letter
Docket Date 2022-09-06
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description LT CRT ORD O/INDG & APP O/CNSL
Docket Date 2022-09-06
Type Order
Subtype Order on Filing Fee
Description ORD-Waive Filing Fee
Docket Date 2022-08-31
Type Misc. Events
Subtype Order Appealed
Description order appealed
Docket Date 2022-08-31
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2022-08-31
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 8/30/22
On Behalf Of David Ellis
Docket Date 2022-08-31
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Criminal appeal (300)
Docket Date 2023-06-16
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2023-06-16
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-05-24
Type Order
Subtype Order on Motion to Withdraw as Counsel - Anders
Description Order Granting to Withdraw as Counsel-Anders
Docket Date 2023-05-23
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2023-03-29
Type Notice
Subtype Notice of Filing No Answer Brief
Description Notice of Filing No Answer Brief ~ SUPP
On Behalf Of State of Florida
Docket Date 2023-03-20
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ PER ANDER; ENVELOPE 03/14/23
On Behalf Of David Ellis
Docket Date 2023-02-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Pro Se Anders Brief ~ PRO SE INITIAL BRF BY 3/20; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
Docket Date 2023-01-29
Type Response
Subtype Response
Description RESPONSE ~ PER 1/19 ORDER
On Behalf Of David Ellis
Docket Date 2023-01-20
Type Notice
Subtype Notice of Filing No Answer Brief
Description Notice of Filing No Answer Brief
On Behalf Of State of Florida
Docket Date 2023-01-19
Type Order
Subtype Order
Description Miscellaneous Order ~ ATTY MILLS W/IN 10 DYS ADVISE COURT RE: WHEN ROA SENT TO AA; PRO SE MOT EOT ACKNOWLEDGED AND A RULING WILL ISSUE SEPARATELY
Docket Date 2023-01-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ PER ANDERS; CERT OF SVC 01/05/23
On Behalf Of David Ellis
Docket Date 2023-01-05
Type Motions Relating to Parties and Counsel
Subtype Motion to Withdraw as Counsel - Anders
Description ORD-ANDERS ORDER - DAYTONA BEACH
Docket Date 2023-01-03
Type Motions Relating to Parties and Counsel
Subtype Motion to Withdraw as Counsel - Anders
Description Motion to Withdraw as Counsel - Anders
On Behalf Of David Ellis
Docket Date 2022-12-30
Type Order
Subtype Order
Description Miscellaneous Order ~ COUNSEL FOR AA W/IN 5 DYS FILE MOT W/DRAW...
Docket Date 2022-12-28
Type Brief
Subtype Anders Brief
Description Anders Brief
On Behalf Of David Ellis
Docket Date 2022-12-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of David Ellis
Docket Date 2022-12-09
Type Order
Subtype Order
Description ORD - Appeal to Proceed ~ RELINQUISH PERIOD EXTINGUISHED; IB W/IN 30 DYS
Docket Date 2022-12-08
Type Petition
Subtype Petition Belated Appeal
Description ORD-Appt Circuit Judge/Special Master as Commissioner
Docket Date 2022-12-06
Type Order
Subtype Order Relinquishing Jurisdiction
Description Jurisdiction Relinquished ~ UNTIL 12/27 TO APPOINT CONFLICT-FREE COUNSEL
Docket Date 2022-11-29
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of David Ellis
Docket Date 2022-11-29
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ W/I 10 DAYS
DAVID ELLIS VS STATE OF FLORIDA 5D2019-3220 2019-11-01 Closed
Classification NOA Final - Circuit Criminal - 3.800 Summary
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
2012-CF-032988-AX

Parties

Name DAVID ELLIS, INC.
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Office of the Attorney General
Name Hon. Tesha Ballou
Role Judge/Judicial Officer
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-03-06
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2020-03-06
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-02-11
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2019-12-31
Type Order
Subtype Amended/Corrected Order
Description ORD-Amended Order ~ 12/18 MOT EOT STRICKEN; AA W/IN 15 DAYS FILE AMEND MOT EOT; SEE 12/31 AMENDED ORDER
Docket Date 2019-12-18
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE AMENDED NOA; ENVELOPE 12/15/19; STRICKEN PER 12/18 ORDER
On Behalf Of David Ellis
Docket Date 2019-12-18
Type Order
Subtype Order Striking Filing
Description ORD-Stricken (certificate of service) ~ 12/18 MOT STRICKEN; AA W/IN 15 DAYS FILE AMEND MOT
Docket Date 2019-12-06
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ AMEND NOA W/IN 15 DAYS
Docket Date 2019-12-06
Type Response
Subtype Response
Description RESPONSE ~ TO 11/20 ORDER; ENVELOPE 12/4/19; STRICKEN PER 12/6 ORDER
On Behalf Of David Ellis
Docket Date 2019-11-20
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ AMEND NOA W/IN 15 DAYS
Docket Date 2019-11-20
Type Response
Subtype Response
Description RESPONSE ~ TO 11/1 TO FILE AMENDED NOA; ENVELOPE 11/18/19; STRICKEN PER 11/20 ORDER
On Behalf Of David Ellis
Docket Date 2019-11-01
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA (Criminal) ~ W/IN 15 DAYS
Docket Date 2019-11-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2019-11-01
Type Record
Subtype Record on Appeal
Description REC-3.800 SUMM DENIAL
Docket Date 2019-11-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ MAILBOX 10/25/19
On Behalf Of David Ellis
Docket Date 2019-11-01
Type Misc. Events
Subtype Fee Status
Description NF2:No Fee-3.800

Documents

Name Date
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-04-17
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-04-22
ANNUAL REPORT 2010-04-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1957238905 2021-04-26 0491 PPP 2667 Stratton Rd, Jacksonville, FL, 32221-2308
Loan Status Date 2023-03-16
Loan Status Charged Off
Loan Maturity in Months 36
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20302
Loan Approval Amount (current) 20302
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jacksonville, DUVAL, FL, 32221-2308
Project Congressional District FL-04
Number of Employees 1
NAICS code 482111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 03 Mar 2025

Sources: Florida Department of State