Search icon

DAVID MARTIN & CO. INC. - Florida Company Profile

Company Details

Entity Name: DAVID MARTIN & CO. INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DAVID MARTIN & CO. 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: 13 Feb 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 31 Mar 2014 (11 years ago)
Document Number: P06000023184
FEI/EIN Number 270141206

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

Address: 9041 SW 52 CT, COOPER CITY, FL, 33328, US
Mail Address: 9041 SW 52 CT, COOPER CITY, FL, 33328, US
ZIP code: 33328
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BALTA GONZALO M President 9041 SW 52 CT, Cooper City, FL, 33328
BALTA GONZALO M Agent 9041 sw 52 ct, Cooper City, FL, 33328

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000044314 DAVID MARTIN & CO INC. EXPIRED 2012-05-10 2017-12-31 - 8571 NW 24 PL, SUNRISE, FL, 33322

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-04-30 9041 sw 52 ct, Cooper City, FL 33328 -
CHANGE OF MAILING ADDRESS 2019-11-20 9041 SW 52 CT, COOPER CITY, FL 33328 -
CHANGE OF PRINCIPAL ADDRESS 2019-11-15 9041 SW 52 CT, COOPER CITY, FL 33328 -
REGISTERED AGENT NAME CHANGED 2015-10-27 BALTA, GONZALO MARTIN -
REINSTATEMENT 2014-03-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2011-03-04 - -
PENDING REINSTATEMENT 2011-02-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000121198 TERMINATED 1000000880414 BROWARD 2021-03-12 2031-03-17 $ 693.56 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-03-26
ANNUAL REPORT 2023-03-11
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-03-14
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-10
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-01-27
AMENDED ANNUAL REPORT 2015-10-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5135817807 2020-05-29 0491 PPP 3100 Yothers Rd., Apopka, FL, 32712-5836
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5677
Loan Approval Amount (current) 5677
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 Apopka, ORANGE, FL, 32712-5836
Project Congressional District FL-11
Number of Employees 1
NAICS code 423710
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5759.12
Forgiveness Paid Date 2021-11-16
3938649006 2021-05-20 0455 PPP 2617 Town Ter, North Port, FL, 34286-4350
Loan Status Date 2022-03-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7765
Loan Approval Amount (current) 7765
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188361
Servicing Lender Name Prestamos CDFI, LLC
Servicing Lender Address 1024 East Buckeye Road Suite 270, Phoenix, AZ, 85034
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address North Port, SARASOTA, FL, 34286-4350
Project Congressional District FL-17
Number of Employees 1
NAICS code 238330
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 188361
Originating Lender Name Prestamos CDFI, LLC
Originating Lender Address Phoenix, AZ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 7817.2
Forgiveness Paid Date 2022-02-03
6967618701 2021-04-05 0455 PPP 2701 Biscayne Blvd, Miami, FL, 33137-4591
Loan Status Date 2022-04-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
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 Miami, MIAMI-DADE, FL, 33137-4591
Project Congressional District FL-24
Number of Employees 1
NAICS code 541410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 21023.07
Forgiveness Paid Date 2022-03-16
7024679006 2021-05-23 0455 PPP 11180 SW 107th St Apt 108, Miami, FL, 33176-8245
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20416
Loan Approval Amount (current) 20416
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 Miami, MIAMI-DADE, FL, 33176-8245
Project Congressional District FL-27
Number of Employees 1
NAICS code 484110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 514546
Originating Lender Name BSD Capital, LLC dba Lendistry
Originating Lender Address Brea, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20473.05
Forgiveness Paid Date 2021-09-08
3109659001 2021-05-18 0455 PPS 14020 SW 281st Ter, Homestead, FL, 33033-1837
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Homestead, MIAMI-DADE, FL, 33033-1837
Project Congressional District FL-28
Number of Employees 1
NAICS code 485310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20889.51
Forgiveness Paid Date 2021-09-09
8565658404 2021-02-13 0455 PPP 12757 SW 257th St, Homestead, FL, 33032-6969
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18777.5
Loan Approval Amount (current) 18777.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Homestead, MIAMI-DADE, FL, 33032-6969
Project Congressional District FL-28
Number of Employees 1
NAICS code 236118
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Independent Contractors
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 18924.07
Forgiveness Paid Date 2021-12-09
5445187400 2020-05-12 0491 PPP 9912 SW 22ND LANE, GAINESVILLE, FL, 32607-3251
Loan Status Date 2021-05-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20800
Loan Approval Amount (current) 20800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 40010
Servicing Lender Name Renasant Bank
Servicing Lender Address 209 Troy St, TUPELO, MS, 38804-4827
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address GAINESVILLE, ALACHUA, FL, 32607-3251
Project Congressional District FL-03
Number of Employees 1
NAICS code 453220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 40010
Originating Lender Name Renasant Bank
Originating Lender Address TUPELO, MS
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20999.33
Forgiveness Paid Date 2021-05-03
6156918802 2021-04-19 0455 PPP 14020 SW 281st Ter, Homestead, FL, 33033-1837
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Homestead, MIAMI-DADE, FL, 33033-1837
Project Congressional District FL-28
Number of Employees 1
NAICS code 485310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20910.05
Forgiveness Paid Date 2021-09-09
3122338901 2021-04-27 0455 PPS 2701 Biscayne Blvd, Miami, FL, 33137-4520
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
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 Miami, MIAMI-DADE, FL, 33137-4520
Project Congressional District FL-24
Number of Employees 1
NAICS code 541410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20979.69
Forgiveness Paid Date 2022-01-13
4784187803 2020-05-28 0491 PPP 2507 Dakota Trail, Fern Park, FL, 32730
Loan Status Date 2021-07-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9630
Loan Approval Amount (current) 9630
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fern Park, SEMINOLE, FL, 32730-0001
Project Congressional District FL-07
Number of Employees 1
NAICS code 711310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9730.85
Forgiveness Paid Date 2021-06-15
2996788402 2021-02-04 0455 PPS 3903 Avenida Madera, Bradenton, FL, 34210-3734
Loan Status Date 2021-12-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4250
Loan Approval Amount (current) 4250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bradenton, MANATEE, FL, 34210-3734
Project Congressional District FL-16
Number of Employees 1
NAICS code 541511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4281.55
Forgiveness Paid Date 2021-11-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State