Search icon

DISCOVERY DAY ACADEMY ,INC. - Florida Company Profile

Company Details

Entity Name: DISCOVERY DAY ACADEMY ,INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DISCOVERY DAY ACADEMY ,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: 16 Nov 2005 (19 years ago)
Last Event: AMENDMENT
Event Date Filed: 27 Apr 2017 (8 years ago)
Document Number: P05000152299
FEI/EIN Number 205736327

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

Address: 180 Basilan Crescent, Clewiston, FL, 33440, US
Mail Address: 25355 South Tamiami Trail, Bonita Springs, FL, 34134, US
ZIP code: 33440
County: Hendry
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
McDaniel ELIZABETH President 53 1st Street, Bonita Springs, FL, 34134
McDaniel ELIZABETH Secretary 53 1st Street, Bonita Springs, FL, 34134
McDaniel ELIZABETH Treasurer 53 1st Street, Bonita Springs, FL, 34134
McDaniel ELIZABETH Director 53 1st Street, Bonita Springs, FL, 34134
McDaniel ELIZABETH A Agent 25355 South Tamiami Trail, BONITA SPRINGS, FL, 34134

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-02-17 180 Basilan Crescent, Clewiston, FL 33440 -
REGISTERED AGENT ADDRESS CHANGED 2022-02-17 25355 South Tamiami Trail, BONITA SPRINGS, FL 34134 -
REGISTERED AGENT NAME CHANGED 2022-02-17 McDaniel, ELIZABETH A -
AMENDMENT 2017-04-27 - -
CHANGE OF PRINCIPAL ADDRESS 2016-03-09 180 Basilan Crescent, Clewiston, FL 33440 -
CANCEL ADM DISS/REV 2007-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CANCEL ADM DISS/REV 2006-10-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
AMENDMENT 2005-12-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000116350 TERMINATED 23-SC-283 LEE COUNTY COURT 2023-03-15 2028-03-22 $5,503.16 US FOODS, INC., 7004 E. HANNA AVENUE, TAMPA, FL 33610

Court Cases

Title Case Number Docket Date Status
ELIZABETH GARCIA, ET AL VS KRISTY BRISTOLL 2D2015-5143 2015-11-30 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
15-CA-1052

Parties

Name DISCOVERY DAY ACADEMY ,INC.
Role Appellant
Status Active
Name ELIZABETH GARCIA
Role Appellant
Status Active
Representations KARA JURSINSKI MURPHY, ESQ., GERALD W. PIERCE, ESQ.
Name KRISTY BRISTOLL
Role Appellee
Status Active
Representations ASHER E. KNIPE, ESQ., GEORGE H. KNOTT, ESQ.
Name HONORABLE JAY B. ROSMAN
Role Judge/Judicial Officer
Status Active
Name LEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-05-03
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2016-04-06
Type Disposition
Subtype Denied
Description Denied - PC Denied
Docket Date 2016-01-08
Type Order
Subtype Order on Filing Fee
Description portal fee issue
Docket Date 2016-01-06
Type Response
Subtype Reply
Description REPLY ~ PETITONERS' REPLY TO RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of ELIZABETH GARCIA
Docket Date 2015-12-18
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO PETITION FOR WRIT OF CERTIORARI TO REVIEW THE NON-FINAL ORDER RENDERED OCTOBER 30, 2015
On Behalf Of KRISTY BRISTOLL
Docket Date 2015-12-18
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE ~ APPENDIX TO RESPONSE TO PETITION FOR WRIT OF COMMON LAW CERTIORARI
On Behalf Of KRISTY BRISTOLL
Docket Date 2015-12-04
Type Order
Subtype Order to Respond to Petition
Description certiorari response - pretrial
Docket Date 2015-11-30
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of ELIZABETH GARCIA
Docket Date 2015-11-30
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT ~ APPENDIX IS OPENING UP TO MIDDLE OF DOCUMENT, SCOLL UP TO INDEX. THE INDEX IS HYPERLINKED. VH
On Behalf Of ELIZABETH GARCIA
Docket Date 2015-11-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2015-11-30
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
On Behalf Of ELIZABETH GARCIA

Documents

Name Date
ANNUAL REPORT 2024-03-20
ANNUAL REPORT 2023-05-10
ANNUAL REPORT 2022-02-17
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-11
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-05-04
Amendment 2017-04-27
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-03-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2015997207 2020-04-15 0455 PPP 180 BASILAN CRES, CLEWISTON, FL, 33440-5040
Loan Status Date 2020-12-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50300
Loan Approval Amount (current) 50300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16930
Servicing Lender Name First Bank
Servicing Lender Address 300 E Sugarland Hwy, CLEWISTON, FL, 33440-3124
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address CLEWISTON, HENDRY, FL, 33440-5040
Project Congressional District FL-18
Number of Employees 11
NAICS code 624410
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 16930
Originating Lender Name First Bank
Originating Lender Address CLEWISTON, FL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 50580.84
Forgiveness Paid Date 2020-11-05

Date of last update: 03 Apr 2025

Sources: Florida Department of State