Search icon

DAVID WILEY INCORPORATED - Florida Company Profile

Company Details

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

DAVID WILEY 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: 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: 24 Jul 2006 (19 years ago)
Document Number: P06000096797
FEI/EIN Number 562601596

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

Address: 1740 OAK SPRING DRIVE, TARPON SPRINGS, FL, 34689
Mail Address: 1740 OAK SPRING DRIVE, TARPON SPRINGS, FL, 34689
ZIP code: 34689
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILEY DAVID President 1740 OAK SPRING DRIVE, TARPON SPRINGS, FL, 34689
WILEY DAVID Director 1740 OAK SPRING DRIVE, TARPON SPRINGS, FL, 34689
BARBRA LIMA A Agent 33920 US HWY 19 N, PALM HARBOR, FL, 34684

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000026273 CUSTOM COVERS, INC. ACTIVE 2015-03-12 2025-12-31 - 1740 OAK SPRING DRIVE, TARPON SPRINGS, FL, 34689

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-03-10 BARBRA, LIMA A -
REGISTERED AGENT ADDRESS CHANGED 2023-03-10 33920 US HWY 19 N, Suite 155, PALM HARBOR, FL 34684 -

Court Cases

Title Case Number Docket Date Status
SANDRA D. MC ARTHUR VS NEW PORT RICHEY HOSPITAL, INC., D/B/A COMMUNITY HOSPITAL OF NEW PORT RICHEY, ET AL., 2D2015-5497 2015-12-18 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pasco County
12-CA-001595

Parties

Name Sandra D. Mc Arthur
Role Appellant
Status Active
Representations BRANDON S. VESELY, ESQ.
Name Michael A. Depauw, M. D.
Role Appellee
Status Active
Name NEW PORT RICHEY HOSPITAL, INC.
Role Appellee
Status Active
Representations Michael Tonelli, Esq., PHILIP FREIDIN, ESQ., Russell W. Schell, Esq., Stephen H. Haskins, Esq., MICHAEL E. REED, ESQ., GREGORY J. PERENICH, ESQ., Robert P. Roth, Esq.
Name Robert L. Smith, Jr., M. D.
Role Appellee
Status Active
Name Holly Wiley
Role Appellee
Status Active
Name Community Hospital of New Port Richey
Role Appellee
Status Active
Name Florida EM-1 Medical Services, P. A.
Role Appellee
Status Active
Name Shannon Wiley
Role Appellee
Status Active
Name WOMEN'S CARE CENTER OF PASCO, P.A.
Role Appellee
Status Active
Name DAVID WILEY INCORPORATED
Role Appellee
Status Active
Name Lauren Wiley
Role Appellee
Status Active
Name PASCO CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-02-23
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description voluntary dismissal of writ
Docket Date 2016-02-23
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2016-02-19
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ NOTICE OF VOLUNTARY DISMISSAL OF' CERTIORARI PROCEEDING
On Behalf Of Sandra D. Mc Arthur
Docket Date 2016-02-15
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ The petitioner shall serve an amended petition within 10 days of this order, failing which this case will proceed on the basis of the petition originally filed.
Docket Date 2016-01-12
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ The petitioner's motion to amend petition is granted. The amended petition shall be served by February 1, 2016.
Docket Date 2016-01-08
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ AGREED MOTION TO AMEND PETITION FOR WRIT OF CERTIORARI BY FEBRUARY 1, 2016
On Behalf Of Sandra D. Mc Arthur
Docket Date 2016-01-08
Type Order
Subtype Order on Filing Fee
Description portal fee issue
Docket Date 2015-12-29
Type Order
Subtype Order to Respond to Petition
Description certiorari response - pretrial
Docket Date 2015-12-23
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT
Docket Date 2015-12-18
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-12-18
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of Sandra D. Mc Arthur

Documents

Name Date
ANNUAL REPORT 2024-02-27
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-04-20
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-01-26
ANNUAL REPORT 2017-02-24
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-04-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8829748303 2021-01-30 0455 PPS 1740 Oak Spring Dr, Tarpon Springs, FL, 34689-1725
Loan Status Date 2022-05-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12291.25
Loan Approval Amount (current) 12291.25
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94636
Servicing Lender Name Achieva CU
Servicing Lender Address 1659 Virginia St, DUNEDIN, FL, 34698-7405
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Tarpon Springs, PINELLAS, FL, 34689-1725
Project Congressional District FL-13
Number of Employees 1
NAICS code 314910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 94636
Originating Lender Name Achieva CU
Originating Lender Address DUNEDIN, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12441.82
Forgiveness Paid Date 2022-04-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State