Search icon

DAVID THOMAS, INC. - Florida Company Profile

Company Details

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

DAVID THOMAS, 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: 03 Jan 2007 (18 years ago)
Document Number: P07000001484
FEI/EIN Number 208179821

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

Address: 828 BANBURY DRIVE, PORT ORANGE, FL, 32129
Mail Address: 828 BANBURY DRIVE, PORT ORANGE, FL, 32129
ZIP code: 32129
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOWTON DAVID R Director 828 BANBURY DRIVE, PORT ORANGE, FL, 32129
GOWTON DAVID R Agent 828 BANBURY DRIVE, PORT ORANGE, FL, 32129

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09089900541 HAIR AND TAN 2 GO EXPIRED 2009-03-30 2014-12-31 - 828 BANBURY DRIVE, PORT ORANGE, FL, 32129
G08221900145 CALYPSO SALON EXPIRED 2008-08-08 2013-12-31 - 1572 WEST GRANADA BLVD, ORMOND BEACH, FL, 32174

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2009-04-30 828 BANBURY DRIVE, PORT ORANGE, FL 32129 -

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-03-20
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-05-19
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-04-09

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
13715016 0419700 1982-11-30 HWY 230 4 MILES EAST OF STARKE, Starke, FL, 32055
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-11-30
Case Closed 1983-02-25

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100266 C01 III
Issuance Date 1982-12-17
Abatement Due Date 1982-11-30
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19100266 C01 IV
Issuance Date 1982-12-17
Abatement Due Date 1982-11-30
Nr Instances 1
13708987 0419700 1979-01-17 CATTAIL SAIL, Glen Saint Mary, FL, 32040
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1979-01-17
Case Closed 1979-03-01

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100151 B
Issuance Date 1979-01-25
Abatement Due Date 1979-02-28
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100266 C01 II
Issuance Date 1979-01-25
Abatement Due Date 1979-02-28
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100266 C01 III
Issuance Date 1979-01-25
Abatement Due Date 1979-02-28
Nr Instances 7
Citation ID 01004
Citaton Type Other
Standard Cited 19100266 C01 IV
Issuance Date 1979-01-25
Abatement Due Date 1979-02-28
Nr Instances 2
Citation ID 01005
Citaton Type Other
Standard Cited 19100266 C04 III
Issuance Date 1979-01-25
Abatement Due Date 1979-02-28
Nr Instances 2
Citation ID 01006
Citaton Type Other
Standard Cited 19100266 C04 IV
Issuance Date 1979-01-25
Abatement Due Date 1979-02-28
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100266 C06 VIII
Issuance Date 1979-01-25
Abatement Due Date 1979-02-28
Nr Instances 3
Citation ID 01008
Citaton Type Other
Standard Cited 19100266 D01
Issuance Date 1979-01-25
Abatement Due Date 1979-02-28
Nr Instances 1

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3039667408 2020-05-06 0491 PPP 14534 Potanow Trail, Orlando, FL, 32837
Loan Status Date 2021-05-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2900
Loan Approval Amount (current) 2900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32837-2300
Project Congressional District FL-09
Number of Employees 1
NAICS code 236118
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2927.25
Forgiveness Paid Date 2021-04-23
8106678607 2021-03-24 0491 PPS 14534 Potanow Trl, Orlando, FL, 32837-7203
Loan Status Date 2022-02-04
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2905
Loan Approval Amount (current) 2905
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32837-7203
Project Congressional District FL-09
Number of Employees 1
NAICS code 236118
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2928.24
Forgiveness Paid Date 2022-01-13
9087908700 2021-04-08 0455 PPP 1413 E Chilkoot Ave Apt B, Tampa, FL, 33612-6909
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) 18332
Loan Approval Amount (current) 18332
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 Y
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33612-6909
Project Congressional District FL-15
Number of Employees 1
NAICS code 624210
Borrower Race Black or African American
Borrower Ethnicity 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 18419.08
Forgiveness Paid Date 2021-10-06
7680488609 2021-03-24 0491 PPP 11439 Citra Cir, Windermere, FL, 34786-5964
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16413
Loan Approval Amount (current) 16413
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 Windermere, ORANGE, FL, 34786-5964
Project Congressional District FL-10
Number of Employees 1
NAICS code 484110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 16479.55
Forgiveness Paid Date 2021-08-23
5706418305 2021-01-25 0455 PPP 4539 SE 6th Ct, Cape Coral, FL, 33904-5535
Loan Status Date 2021-12-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6690
Loan Approval Amount (current) 6690
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Cape Coral, LEE, FL, 33904-5535
Project Congressional District FL-19
Number of Employees 1
NAICS code 541219
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 6741.32
Forgiveness Paid Date 2021-11-12

Date of last update: 02 Mar 2025

Sources: Florida Department of State