Search icon

RICHARD DAVIS, INC. - Florida Company Profile

Company Details

Entity Name: RICHARD DAVIS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RICHARD DAVIS, 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: 27 Feb 2007 (18 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: P07000025944
Mail Address: P.O. BOX 4744, SANTA ROSA BEACH, FL, 32459, US
Address: 2862 BAYGROVE ROAD, FREEPORT, FL, 32439, US
ZIP code: 32439
County: Walton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAVIS RICHARD President P.O. BOX 4744, SANTA ROSA BEACH, FL, 32459
BRAD CONGLETON, CPA, INC. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Court Cases

Title Case Number Docket Date Status
SAMUEL LEE GREEN VS STATE OF FLORIDA 2D2016-3051 2016-06-23 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
2007CA-003373-0000-00

Parties

Name SAMUEL LEE GREEN
Role Appellant
Status Active
Name BRUCE WEST
Role Appellee
Status Active
Name RICHARD DAVIS, INC.
Role Appellee
Status Active
Representations JACK P. JAMES, I I I, ESQ.
Name ROBERT KIRKPATRIC
Role Appellee
Status Active
Name TRAVIS AVERY
Role Appellee
Status Active
Name JAMIE RUDD
Role Appellee
Status Active
Name POLK CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-08-10
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Document ~ notice to hear motion for final judgment order
On Behalf Of SAMUEL LEE GREEN
Docket Date 2016-10-13
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2016-09-22
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ WITHOUT PREJUDICE
On Behalf Of SAMUEL LEE GREEN
Docket Date 2016-09-15
Type Disposition by Order
Subtype Dismissed
Description ORD-SUA SPONTE DISMISSAL ~ This appeal is dismissed for appellant's failure to comply with this court's July 18, 2016 order.
Docket Date 2016-09-15
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ SILBERMAN, SLEET, and ROTHSTEIN-YOUAKIM
Docket Date 2016-09-06
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Hammerl order on vd's w/o prejudice
Docket Date 2016-08-29
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ WITHOUT PREJUDICE
On Behalf Of SAMUEL LEE GREEN
Docket Date 2016-08-22
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of SAMUEL LEE GREEN
Docket Date 2016-08-02
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record
On Behalf Of SAMUEL LEE GREEN
Docket Date 2016-08-01
Type Response
Subtype Response
Description RESPONSE ~ RESPONE TO COURT ORDER DATED 07/19/16
On Behalf Of SAMUEL LEE GREEN
Docket Date 2016-07-29
Type Miscellaneous Document
Subtype Lower Tribunal Insolvency
Description LOWER TRIBUNAL INSOLVENCY
On Behalf Of POLK CLERK
Docket Date 2016-07-19
Type Order
Subtype Order on Filing Fee
Description fee - civil; pro se
Docket Date 2016-07-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2016-06-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of SAMUEL LEE GREEN
Docket Date 2016-06-23
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
Docket Date 2016-06-23
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2016-06-23
Type Letter-Case
Subtype Letter
Description Letter
Docket Date 2016-08-02
Type Order
Subtype Order on Motion to Supplement Record
Description Deny Motion to Supplement Record-30f ~ The appellant's motion to supplement the record is denied as premature and without prejudice. Before this appeal can proceed the appellant must respond to the court's July 18, 2016, order to show cause. Additionally, the appellant should attempt to work out any record problems by inquiring directly with the clerk of the circuit court. Any motion in this court similar to the motion being denied by the present order must include copies of correspondence between the appellant and the clerk.
Docket Date 2016-07-18
Type Order
Subtype Show Cause Jurisdiction
Description OSC/Better Gov't Assn (motion to dismiss) ~ Appellant shall show cause within twenty days why this appeal should not be dismissed for lack of jurisdiction. See Hayward & Assocs., Inc. v. Hoffman, 793 So. 2d 89, 91 (Fla. 2d DCA 2001) ("[I]t is well-established that an order that merely grants a motion to dismiss, as contrasted with an order dismissing a complaint or an action, is not a final order."); Better Gov't Ass'n of Sarasota Cty. v. State, 802 So. 2d 414, 415 n.3 (Fla. 2d DCA 2001); Gries Inv. Co. v. Chelton, 388 So. 2d 1281, 1282 (Fla. 3d DCA 1980) ("We reject [appellant's] contention that the addition of the words 'with prejudice' makes the order final."). Jurisdiction is relinquished to the extent necessary to allow the trial court to enter an appealable, final order. Should appellant provide this court with such an appealable, final order within twenty days, this premature appeal will be mature and will proceed to consideration. See Fla. R. App. P. 9.110(l) (stating that if a notice of appeal is prematurely filed before rendition of a final order, "the lower tribunal retains jurisdiction to render a final order") (effective Jan. 1, 2015). If appellant fails to present an appealable order within that time frame, or persuade this court that the existing order is appealable, this appeal will be subject to dismissal without further notice.

Documents

Name Date
Domestic Profit 2007-02-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8747428003 2020-07-06 0455 PPP 14700 Fillmore Street, Miami, FL, 33176-7520
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) 18500
Loan Approval Amount (current) 18500
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 Y
LMI Y
Business Age Description Unanswered
Project Address Miami, MIAMI-DADE, FL, 33176-7520
Project Congressional District FL-27
Number of Employees 1
NAICS code 561110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18698.68
Forgiveness Paid Date 2021-08-03
6899668702 2021-04-05 0455 PPP 151 Brixham Ct, Kissimmee, FL, 34758-4136
Loan Status Date 2023-01-18
Loan Status Charged Off
Loan Maturity in Months 29
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20617
Loan Approval Amount (current) 20617
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 Kissimmee, OSCEOLA, FL, 34758-4136
Project Congressional District FL-09
Number of Employees 1
NAICS code 484230
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Independent Contractors
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 -

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1891876 Intrastate Non-Hazmat 2023-06-01 30000 2022 4 1 Private(Property)
Legal Name RICHARD DAVIS
DBA Name -
Physical Address 537 SW HILLTOP TERRACE, FORT WHITE, FL, 32038, US
Mailing Address 537 SW HILLTOP TERRACE, FORT WHITE, FL, 32038, US
Phone (954) 558-4342
Fax -
E-mail DAVISLAWNSERVICESLLC@GMAIL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 02 Mar 2025

Sources: Florida Department of State