Search icon

DAVID WARD INC. - Florida Company Profile

Company Details

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

DAVID WARD 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: 31 Jan 2006 (19 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P06000014615
FEI/EIN Number 550913423

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

Address: 1635 FARM WAY STE 403, MIDDLEBURG, FL, 32068
Mail Address: 1635 FARM WAY STE 403, MIDDLEBURG, FL, 32068
ZIP code: 32068
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OFFICE ADMIN ACCT 1635 FARM WAY STE 403, MIDDLEBURG, FL, 32068
WARD DAVID P Director 1635 FARM WAY STE 403, MIDDLEBURG, FL, 32068
CHENOWETH RONALD H Vice President 1635 FARM WAY STE 403, MIDDLEBURG, FL, 32068
WARD DAVID P Agent 1635 FARM WAY STE 403, MIDDLEBURG, FL, 32068

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2008-05-02 1635 FARM WAY STE 403, MIDDLEBURG, FL 32068 -
CHANGE OF MAILING ADDRESS 2008-05-02 1635 FARM WAY STE 403, MIDDLEBURG, FL 32068 -
REGISTERED AGENT ADDRESS CHANGED 2008-05-02 1635 FARM WAY STE 403, MIDDLEBURG, FL 32068 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10001054359 LAPSED 2009-CA-002398 CIRCUIT COURT FOR CLAY COUNTY 2010-10-27 2015-11-16 $215,663.32 TD BANK, N.A., 2035 LIMESTONE ROAD, WILMINGTON, DELAWARE 19808

Court Cases

Title Case Number Docket Date Status
Jarvis Coleman, Appellant(s), v. Via Entertainment, LLC, Via Food and Beverage, LLC, Lake Square Mall Realty Management, LLC, Village Lake Promenade, LLC, and David Ward, Appellee(s). 5D2023-2885 2023-09-20 Open
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Lake County
2020-CA-000440-A

Parties

Name Jarvis Coleman
Role Appellant
Status Active
Representations Brian J. Lee
Name VIA ENTERTAINMENT LLC
Role Appellee
Status Active
Representations Jessica C. Conner, Jenna M. Winchester, David S. Henry, Marina Gonzalez
Name VILLAGE LAKE PROMENADE, LLC
Role Appellee
Status Active
Name LAKE SQUARE MALL REALTY MANAGEMENT, LLC
Role Appellee
Status Active
Name Via Food and Beverage, LLC
Role Appellee
Status Active
Representations David S. Henry
Name DAVID WARD INC.
Role Appellee
Status Active
Name Hon. Dan R. Mosley
Role Judge/Judicial Officer
Status Active
Name Lake Co Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-10-29
Type Notice
Subtype Notice
Description Notice of Panel Assignment
View View File
Docket Date 2024-10-29
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order on Motion/Request for Oral Argument; REQ OA DENIED
View View File
Docket Date 2024-09-30
Type Response
Subtype OA Preference Request
Description AE's OA Preference Request (FOR AE, VIA FOOD AND BEVERAGE, LLC)
On Behalf Of Via Entertainment, LLC
Docket Date 2024-09-27
Type Response
Subtype OA Preference Request
Description AE's OA Preference Request
On Behalf Of Via Entertainment, LLC
Docket Date 2024-09-23
Type Response
Subtype OA Preference Request
Description AA's OA Preference Request
On Behalf Of Jarvis Coleman
Docket Date 2024-09-23
Type Order
Subtype Order
Description Oral Argument Preference Request
View View File
Docket Date 2024-09-23
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion/Request for Oral Argument
On Behalf Of Jarvis Coleman
Docket Date 2024-09-23
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Jarvis Coleman
View View File
Docket Date 2024-09-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order on Motion for Extension of Time to Serve Reply Brief; RB BY 9/25
View View File
Docket Date 2024-09-05
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Motion for Extension of Time to Serve Reply Brief
On Behalf Of Jarvis Coleman
Docket Date 2024-08-07
Type Brief
Subtype Answer Brief
Description Answer Brief FOR AE, VIA FOOD & BEVERAGE, LLC
On Behalf Of Via Entertainment, LLC
View View File
Docket Date 2024-08-01
Type Brief
Subtype Answer Brief
Description Answer Brief FOR AE, VIA ENTERTAINMENT, LLC
On Behalf Of Via Entertainment, LLC
View View File
Docket Date 2024-07-31
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ANSWER BRF BY 8/6; NO FURTHER EXTENSION WILL BE GRANTED
View View File
Docket Date 2024-07-25
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief- AMENDED MOTION FOR AE, VIA FOOD AND BEVERAGE, LLC
On Behalf Of Via Entertainment, LLC
Docket Date 2024-07-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order on Motion for Extension of Time to Serve Answer Brief; AE VIA FOOD AND BEVERAGE MOT DENIED; AE W/IN 5 DYS FILE AMENDED MOT EOT
View View File
Docket Date 2024-07-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ANSWER BRF BY 8/1; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
View View File
Docket Date 2024-07-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Via Entertainment, LLC
Docket Date 2024-07-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief FOR AE, VIA ENTERTAINMENT, LLC
On Behalf Of Via Entertainment, LLC
Docket Date 2024-06-18
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief to 7/22 FOR AE, VIA FOOD & BEVERAGE, LLC
On Behalf Of Via Entertainment, LLC
Docket Date 2024-06-13
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief TO 7/22 FOR AE, VIA ENTERTAINMENT, LLC
On Behalf Of Via Entertainment, LLC
Docket Date 2024-05-22
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief TO 6/21 FOR AE, VIA FOOD & BEVERAGE, LLC
On Behalf Of Via Entertainment, LLC
Docket Date 2024-05-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Via Entertainment, LLC
Docket Date 2024-05-16
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief TO 6/21 FOR AE, VIA ENTERTAINMENT, LLC
On Behalf Of Via Entertainment, LLC
Docket Date 2024-04-22
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Jarvis Coleman
View View File
Docket Date 2024-04-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Initial Brief by 4/22; Absent extenuating circumstances, additional extensions of time will be denied.
View View File
Docket Date 2024-04-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Jarvis Coleman
Docket Date 2024-03-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ IB BY 4/10/24
Docket Date 2024-03-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Jarvis Coleman
Docket Date 2024-03-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ MOT GRANTED; IB BY 3/26
Docket Date 2024-03-01
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Jarvis Coleman
Docket Date 2024-02-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ MOT GRANTED; IB BY 3/6/24
Docket Date 2024-02-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Jarvis Coleman
Docket Date 2024-01-25
Type Record
Subtype Record on Appeal
Description Received Records ~ 2581 PAGES
On Behalf Of Lake Co Circuit Ct Clerk
Docket Date 2023-12-18
Type Order
Subtype Order on Motion for Extension of Time for Record & EOT/Toll Briefing
Description Order Grant EOT Record & Brief ~ ROA DUE 2/16; IB W/I 10 DAYS OF ROA
Docket Date 2023-12-15
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time for Record & Brief
On Behalf Of Jarvis Coleman
Docket Date 2023-12-05
Type Order
Subtype Order to File Response
Description ORD-File Response to Clerk's Notice ~ AA W/IN 10 DYS
Docket Date 2023-12-04
Type Notice
Subtype Notice
Description Notice ~ INABILITY TO COMPLETE ROA
On Behalf Of Lake Co Circuit Ct Clerk
Docket Date 2023-10-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Via Entertainment, LLC
Docket Date 2023-10-09
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE Jenna M. Winchester 0114280
On Behalf Of Via Entertainment, LLC
Docket Date 2023-10-05
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2023-10-04
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE Jenna M. Winchester 0114280
On Behalf Of Via Entertainment, LLC
Docket Date 2023-10-04
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
Docket Date 2023-09-20
Type Order
Subtype Mediation Order to Counsel
Description Mediation Letter to Counsel
Docket Date 2023-09-20
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-09-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2023-09-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 9/20/23
On Behalf Of Jarvis Coleman
Docket Date 2024-07-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief FOR AE, VIA FOOD AND BEVERAGE, LLC
On Behalf Of Via Entertainment, LLC

Documents

Name Date
ANNUAL REPORT 2010-03-22
ANNUAL REPORT 2010-01-06
ANNUAL REPORT 2009-01-08
ANNUAL REPORT 2008-05-02
ANNUAL REPORT 2007-04-17
Domestic Profit 2006-01-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5539748704 2021-04-02 0491 PPP 109 Perkins St, Leesburg, FL, 34748-4998
Loan Status Date 2022-01-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19922
Loan Approval Amount (current) 19922
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 N
Business Age Description Existing or more than 2 years old
Project Address Leesburg, LAKE, FL, 34748-4998
Project Congressional District FL-11
Number of Employees 1
NAICS code 561730
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 529472
Originating Lender Name Capital Plus Financial, LLC
Originating Lender Address Bedford, TX
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20014.42
Forgiveness Paid Date 2021-09-22
8164668504 2021-03-09 0491 PPP 9270 SE 2nd Rd, Lake Butler, FL, 32054-2850
Loan Status Date 2022-10-11
Loan Status Charged Off
Loan Maturity in Months 40
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20580
Loan Approval Amount (current) 20580
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 R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lake Butler, UNION, FL, 32054-2850
Project Congressional District FL-03
Number of Employees 1
NAICS code 541613
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 529472
Originating Lender Name Capital Plus Financial, LLC
Originating Lender Address Bedford, TX
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -
5900428900 2021-05-01 0455 PPP 10006 Forest Hills Dr, Tampa, FL, 33612-7768
Loan Status Date 2021-09-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4554
Loan Approval Amount (current) 4554
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33612-7768
Project Congressional District FL-15
Number of Employees 1
NAICS code 561790
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 188204
Originating Lender Name Sunshine State Economic Development Corporation
Originating Lender Address Clearwater, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4564.75
Forgiveness Paid Date 2021-08-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State