Search icon

DAVID MALDONADO INC - Florida Company Profile

Company Details

Entity Name: DAVID MALDONADO INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DAVID MALDONADO 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: 08 Sep 2009 (16 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: P09000074628
FEI/EIN Number 270876898

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

Address: 6024 VALLEY SPRING DR., BROOKSVILLE, FL, 34601, US
Mail Address: 6024 VALLEY SPRING DR., BROOKSVILLE, FL, 34601, US
ZIP code: 34601
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MALDONADO DAVID President 6024 VALLEY SPRING DR, BROOKSVILLE, FL, 34601
MALDONADO DAVID Director 6024 VALLEY SPRING DR, BROOKSVILLE, FL, 34601
MALDONADO DAVID Agent 6024 VALLEY SPRING DR., BROOKSVILLE, FL, 34601

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Court Cases

Title Case Number Docket Date Status
DAVID MALDONADO VS STATE OF FLORIDA 4D2017-1200 2017-04-21 Closed
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
07-14543 CF10A

Parties

Name DAVID MALDONADO INC
Role Appellant
Status Active
Representations Deana K. Marshall
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General-W.P.B.
Name Hon. Bernard I. Bober
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-10-30
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ LETTER TO APPELLANT FROM THE SUPREME COURT RE: CASE NO. SC17-1866
On Behalf Of DAVID MALDONADO
Docket Date 2017-10-27
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-10-27
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-10-24
Type Notice
Subtype Notice
Description Notice sent to the Supreme Court
Docket Date 2017-10-23
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice of Discretionary Jurisdiction to Supreme Court
On Behalf Of DAVID MALDONADO
Docket Date 2017-10-20
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Disposition ~ SC17-1866 DISMISSED
Docket Date 2017-10-17
Type Notice
Subtype Notice
Description Notice sent to the Supreme Court
Docket Date 2017-10-16
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice of Discretionary Jurisdiction to Supreme Court
On Behalf Of DAVID MALDONADO
Docket Date 2017-09-28
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2017-08-28
Type Order
Subtype Order
Description ORD-Moot ~ ORDERED that the appellant's August 23, 2017 motion for extension of time is determined to be moot. The initial brief was filed on August 10, 2017.
Docket Date 2017-08-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ **MOOT VIA ORDER DATED 08/28/2017**
On Behalf Of DAVID MALDONADO
Docket Date 2017-08-10
Type Record
Subtype Appendix
Description Appendix to Brief ~ TO INITIAL BRIEF
On Behalf Of DAVID MALDONADO
Docket Date 2017-08-10
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of DAVID MALDONADO
Docket Date 2017-07-19
Type Order
Subtype Order
Description ORD-Moot ~ ORDERED that the appellant's July 17, 2017 motion for extension of time to serve initial brief is determined to be moot. See this court's order dated July 14, 2017.
Docket Date 2017-07-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of DAVID MALDONADO
Docket Date 2017-07-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's July 12, 2017 motion for extension of time is granted, and appellant may serve the initial brief within thirty (30) days from the date of this order.
Docket Date 2017-07-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of DAVID MALDONADO
Docket Date 2017-05-17
Type Order
Subtype Order
Description ORD-Moot ~ ORDERED that the appellant's May 12, 2017 motion for extension of time to serve initial brief is determined to be moot. See this court's order dated May 15, 2017.
Docket Date 2017-05-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's May 10, 2017 motion for extension of time is granted, and appellant may serve the initial brief within sixty (60) days from the date of this order.
Docket Date 2017-05-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of DAVID MALDONADO
Docket Date 2017-05-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of DAVID MALDONADO
Docket Date 2017-04-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2017-04-21
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
Docket Date 2017-04-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of DAVID MALDONADO
Docket Date 2017-04-21
Type Record
Subtype Record on Appeal
Description Received Summary Record
DAVID MALDONADO VS STATE OF FLORIDA SC2011-2085 2011-10-28 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
4D09-93

Circuit Court for the Seventeenth Judicial Circuit, Broward County
07-14543 CF10A

Parties

Name DAVID MALDONADO INC
Role Petitioner
Status Active
Representations KAREN ELAINE EHRLICH
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Melynda L. Melear, Celia Terenzio
Name Hon. Martin John Bidwill
Role Judge/Judicial Officer
Status Active
Name Hon. HOWARD FORMAN
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-01-17
Type Event
Subtype File Destroyed
Description FILE DESTROYED
Docket Date 2012-09-11
Type Event
Subtype Record Center
Description RECORD CENTER ~ C00000201340
Docket Date 2012-04-26
Type Disposition
Subtype Rev DY Lack Juris
Description DISP-REV DY LACK JURIS ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied. No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).
Docket Date 2011-11-22
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF ~ O&5 W/APPENDIX & E-MAIL
On Behalf Of State of Florida
Docket Date 2011-11-14
Type Brief
Subtype Juris Initial
Description JURIS INITIAL BRIEF ~ O&5 W/APPENDIX & E-MAIL
On Behalf Of DAVID MALDONADO
Docket Date 2011-10-31
Type Order
Subtype Brief Sched (Misc)
Description ORDER-BRIEF SCHED (MISC) ~ Petitioner is allowed to and including November 15, 2011, in which to serve a brief on jurisdiction. Respondent shall have twenty days after service of petitioner's jurisdictional brief in which to serve a jurisdictional brief. All documents filed in the discretionary review case shall include only case number SC11-2085 for proper consideration. Per this Court's Administrative Order In Re: Mandatory Submission of Electronic Copies of Documents, AOSC04-84, dated September 13, 2004, counsel are directed to transmit a copy of all briefs in an electronic format as required by the provisions of that order.
Docket Date 2011-10-28
Type Event
Subtype No Fee - Insolvent
Description No Fee - Insolvent ~ INSOLVENT BELOW
Docket Date 2011-10-28
Type Misc. Events
Subtype Fee Status
Description NI:No Fee - Insolvent
Docket Date 2011-10-28
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT) ~ FILED AS "ORDER GRANTING BELATED REVIEW IN SC11-1751" & TREATED AS NOTICE-DISCRETIONARY JURIS (10/28/2011: DCA CERTIFIED NOTICE FILED)

Documents

Name Date
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-03-25
ANNUAL REPORT 2013-03-13
ANNUAL REPORT 2012-02-20
ANNUAL REPORT 2011-02-18
ANNUAL REPORT 2010-02-11
Domestic Profit 2009-09-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7051868700 2021-04-05 0491 PPP 2658 Flowing Well Rd, Deland, FL, 32720-8903
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) 14354
Loan Approval Amount (current) 14354
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 Deland, VOLUSIA, FL, 32720-8903
Project Congressional District FL-06
Number of Employees 1
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14402.37
Forgiveness Paid Date 2021-08-11
1733008003 2020-06-23 0455 PPP 1471 Southwest 119th Avenue, Pembroke Pines, FL, 33025-5780
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20307
Loan Approval Amount (current) 20307
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 Unanswered
Project Address Pembroke Pines, BROWARD, FL, 33025-5780
Project Congressional District FL-25
Number of Employees 1
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20522.87
Forgiveness Paid Date 2021-07-19
6248558809 2021-04-19 0491 PPS 2658 Flowing Well Rd, Deland, FL, 32720-8903
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) 14354
Loan Approval Amount (current) 14354
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 Deland, VOLUSIA, FL, 32720-8903
Project Congressional District FL-06
Number of Employees 1
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14397.26
Forgiveness Paid Date 2021-08-11
6606718603 2021-03-23 0455 PPP 12026 SW 5th Ct, Pembroke Pines, FL, 33025-5924
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) 7989
Loan Approval Amount (current) 7989
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 Pembroke Pines, BROWARD, FL, 33025-5924
Project Congressional District FL-25
Number of Employees 1
NAICS code 561720
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 8022.27
Forgiveness Paid Date 2021-09-14
1141539001 2021-05-13 0455 PPS 8800 NW 36th St Apt 4426, Doral, FL, 33178-3489
Loan Status Date 2021-06-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7271
Loan Approval Amount (current) 7271
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Doral, MIAMI-DADE, FL, 33178-3489
Project Congressional District FL-26
Number of Employees 1
NAICS code 485991
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 262380
Originating Lender Name Leader Bank, National Association
Originating Lender Address ARLINGTON, MA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7337.14
Forgiveness Paid Date 2022-05-02
7787668702 2021-04-06 0455 PPP 8800 NW 36th St Apt 4426, Doral, FL, 33178-3489
Loan Status Date 2023-03-11
Loan Status Charged Off
Loan Maturity in Months 36
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7271
Loan Approval Amount (current) 7271
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Doral, MIAMI-DADE, FL, 33178-3489
Project Congressional District FL-26
Number of Employees 1
NAICS code 485991
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7324.67
Forgiveness Paid Date 2022-09-20
8512638808 2021-04-22 0455 PPS 12026 SW 5th Ct, Pembroke Pines, FL, 33025-5924
Loan Status Date 2022-01-31
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7989
Loan Approval Amount (current) 7989
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 Pembroke Pines, BROWARD, FL, 33025-5924
Project Congressional District FL-25
Number of Employees 1
NAICS code 561720
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 8019.2
Forgiveness Paid Date 2021-09-14

Date of last update: 03 Mar 2025

Sources: Florida Department of State