Search icon

DAVID REED INCORPORATED - Florida Company Profile

Company Details

Entity Name: DAVID REED INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DAVID REED INCORPORATED 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: 18 Dec 2003 (21 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P03000158377
FEI/EIN Number 262561253

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

Address: 18211 BOONESFARM DR, SPRINGHILL, FL, 34610
Mail Address: 18211 BOONESFARM DR, SPRINGHILL, FL, 34610
ZIP code: 34610
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REED DAVID B Director 18211 BOONESFARM DR, SPRINGHILL, FL, 34610
REED DAVID B Agent 18211 BOONESFARM DR, SPRINGHILL, FL, 34610

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Court Cases

Title Case Number Docket Date Status
DAVID REED, VS DEUTSCHE BANK NATIONAL TRUST COMPANY, etc., 3D2022-0204 2022-02-01 Closed
Classification NOA Non Final - Circuit Civil - Foreclosure
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
17-9278

Parties

Name DAVID REED INCORPORATED
Role Appellant
Status Active
Representations THEODORE D'APUZZO
Name Deutsche Bank National Trust Company
Role Appellee
Status Active
Representations NICOLE ZIMMERMAN, Derek R. Griffith, JULIA Y. POLETTI, ZACHARY Y. ULLMAN, JENNIFER TRAVIESO
Name Hon. David C. Miller
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-10-24
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-10-24
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-10-06
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2022-10-06
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of Appellee’s Motion for Attorney’s Fees, it is ordered that said Motion is granted in an amount, and priority, to be determined by the trial judge from the estate.
Docket Date 2022-07-05
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Deutsche Bank National Trust Company
Docket Date 2022-06-15
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Deutsche Bank National Trust Company
Docket Date 2022-06-15
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of Deutsche Bank National Trust Company
Docket Date 2022-06-15
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Deutsche Bank National Trust Company
Docket Date 2022-05-17
Type Notice
Subtype Notice
Description Notice ~ APPELLANT'S NOTICE OFCORRECTED CERTIFICATE OF SERVICE OF INITIAL BRIEF
On Behalf Of DAVID REED
Docket Date 2022-05-16
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of DAVID REED
Docket Date 2022-05-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellant's request for extension of time to file the initial brief is granted to and including ten (10) days from the date of this Order. Failure to file the initial brief within the time requested by Appellant shall result in the dismissal of this appeal.
Docket Date 2022-05-02
Type Notice
Subtype Notice
Description Notice ~ APPELLANT'S NOTICE OF PROSECUTION
On Behalf Of DAVID REED
Docket Date 2022-04-20
Type Order
Subtype Order to Serve Brief
Description AA to file intitial brief w/in 10 days (OR21A) ~ Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this Order, or within said time the Court is otherwise notified that this matter is being diligently prosecuted.
Docket Date 2022-03-29
Type Motions Other
Subtype Motion To Stay
Description Emergency Motion To Stay ~ APPELLANT'S URGENT MOTIONTO STAY OF WRIT OF POSSESSION PENDING APPEAL
On Behalf Of DAVID REED
Docket Date 2022-03-29
Type Order
Subtype Order on Motion to Stay
Description Stay Denied (OD26) ~ Upon consideration, Appellant’s Urgent Motion to Stay Writ of Possession Pending Appeal is hereby denied. FERNANDEZ, C.J., and LINDSEY and GORDO, JJ., concur.
Docket Date 2022-02-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 2 ~ Reclassified as a Non-Final Appeal.
Docket Date 2022-02-11
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ APPELLEE'S MOTION TO DESIGNATE APPEAL AS REVIEW OF A NON-FINAL ORDER
On Behalf Of Deutsche Bank National Trust Company
Docket Date 2022-02-11
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ NOTICE OF APPEARANCE AND NOTICE OF DESIGNATION OFPRIMARY AND SECONDARY E-MAIL ADDRESS PURSUANT TOFLORIDA RULE OF JUDICIAL ADMINISTRATION 2.516
On Behalf Of Deutsche Bank National Trust Company
Docket Date 2022-02-02
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before February 12, 2022.
Docket Date 2022-02-02
Type Notice
Subtype Notice
Description Notice ~ APPELLANT'S NOTICE OF CORRECTIONTO CERTIFICATE OF SERVICE / SERVICE LIST
On Behalf Of DAVID REED
Docket Date 2022-02-02
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of DAVID REED
Docket Date 2022-02-01
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-02-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The 3DCA $300 filing fee for a notice of appeal is due.
Docket Date 2022-02-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of DAVID REED

Documents

Name Date
ANNUAL REPORT 2008-03-31
ANNUAL REPORT 2007-03-19
ANNUAL REPORT 2006-01-24
ANNUAL REPORT 2005-01-10
ANNUAL REPORT 2004-02-11
Domestic Profit 2003-12-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2139948408 2021-02-03 0455 PPS 15 Willow Rd, Jupiter, FL, 33469-2615
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5895
Loan Approval Amount (current) 5895
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
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, 33469-2615
Project Congressional District FL-21
Number of Employees 1
NAICS code 711190
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 5936.83
Forgiveness Paid Date 2021-10-25
7125929008 2021-05-23 0455 PPS 921 21st Street Ct E, Bradenton, FL, 34208-2925
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4149
Loan Approval Amount (current) 4149
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529472
Servicing Lender Name Capital Plus Financial, LLC
Servicing Lender Address 2247 Central Drive, Bedford, TX, 76021
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bradenton, MANATEE, FL, 34208-2925
Project Congressional District FL-16
Number of Employees 1
NAICS code 485310
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Independent Contractors
Originating Lender ID 529472
Originating Lender Name Capital Plus Financial, LLC
Originating Lender Address Bedford, TX
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 4157.07
Forgiveness Paid Date 2021-08-30
6385138601 2021-03-23 0455 PPP 921 21st Street Ct E, Bradenton, FL, 34208-2933
Loan Status Date 2022-07-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4147
Loan Approval Amount (current) 4147
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bradenton, MANATEE, FL, 34208-2933
Project Congressional District FL-16
Number of Employees 1
NAICS code 485310
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Independent Contractors
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 4197.92
Forgiveness Paid Date 2022-06-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State