Search icon

STANLEY AND DAVIS, INC.

Company Details

Entity Name: STANLEY AND DAVIS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 18 May 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Apr 2011 (14 years ago)
Document Number: P06000071168
FEI/EIN Number 204956601
Address: 4708 HIGHWAY 389, LYNN HAVEN, FL, 32444
Mail Address: P.O. BOX 605, LYNN HAVEN, FL, 32444-0605
ZIP code: 32444
County: Bay
Place of Formation: FLORIDA

Agent

Name Role Address
STANLEY-BRUNICK MARIE A Agent 4708 HIGHWAY 389, LYNN HAVEN, FL, 32444

President

Name Role Address
STANLEY MARIE A President 4708 HIGHWAY 389, LYNN HAVEN, FL, 32444

Director

Name Role Address
STANLEY MARIE A Director 4708 HIGHWAY 389, LYNN HAVEN, FL, 32444

Secretary

Name Role Address
STANLEY RACHEL A Secretary 2206 PENTLAND RD, LYNN HAVEN, FL, 32444

Treasurer

Name Role Address
STANLEY RACHEL A Treasurer 2206 PENTLAND RD, LYNN HAVEN, FL, 32444

Vice President

Name Role Address
STANLEY RACHEL Vice President 2206 PENTLAND RD, LYNN HAVEN, FL, 32444

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-03-16 STANLEY-BRUNICK, MARIE A No data
REINSTATEMENT 2011-04-25 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
CHANGE OF MAILING ADDRESS 2007-04-23 4708 HIGHWAY 389, LYNN HAVEN, FL 32444 No data

Court Cases

Title Case Number Docket Date Status
STANLEY DAVIS VS STATE OF FLORIDA 2D2022-2014 2022-06-22 Closed
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
16-CF-16268

Parties

Name STANLEY AND DAVIS, INC.
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General, Tampa, CERESE CRAWFORD TAYLOR, A.A.G.
Name HON. MICHELLE D. SISCO
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-02-06
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-02-06
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-01-11
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2022-07-27
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of STANLEY DAVIS
Docket Date 2022-07-01
Type Notice
Subtype Notice of Filing No Answer Brief
Description Letter - A.G. will not be filing a brief
On Behalf Of STATE OF FLORIDA
Docket Date 2022-06-29
Type Record
Subtype Record on Appeal
Description Received Records ~ SUMMARY - SISCO - REDACTED - 162 PAGES
Docket Date 2022-06-22
Type Order
Subtype Summary Appeals
Description set up as summary; brief advice ~ This will proceed as a summary appeal pursuant to Florida Rule of Appellate Procedure 9.141(b)(2). Appellant is not obligated to submit a brief. An optional brief, should appellant choose to file one, must be served within thirty days.
Docket Date 2022-06-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-06-22
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
Docket Date 2022-06-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of STANLEY DAVIS

Documents

Name Date
ANNUAL REPORT 2024-03-16
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-18
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-05-19
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-04-13
ANNUAL REPORT 2015-04-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1495308809 2021-04-10 0455 PPP 15500 SW 209th Ave, Miami, FL, 33187-5621
Loan Status Date 2022-11-18
Loan Status Charged Off
Loan Maturity in Months 31
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33187-5621
Project Congressional District FL-28
Number of Employees 1
NAICS code 561720
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 529472
Originating Lender Name Capital Plus Financial, LLC
Originating Lender Address Bedford, TX
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 02 Feb 2025

Sources: Florida Department of State