Search icon

DAVID ROGERS, INC. - Florida Company Profile

Company Details

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

DAVID ROGERS, 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: 01 Apr 2013 (12 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P13000029883
FEI/EIN Number 46-2440783

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

Address: 1982 NW 178 Way, Pembroke Pines, FL, 33029, US
Mail Address: 1982 NW 178 Way, Pembroke Pines, FL, 33029, US
ZIP code: 33029
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROGERS DAVID President 1982 NW 178 Way, Pembroke Pines, FL, 33029
ROGERS DAVID Secretary 1982 NW 178 Way, Pembroke Pines, FL, 33029
ROGERS DAVID Director 1982 NW 178 Way, Pembroke Pines, FL, 33029
ROGERS DAVID Agent 1982 NW 178 Way, Pembroke Pines, FL, 33029

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-03 1982 NW 178 Way, Pembroke Pines, FL 33029 -
CHANGE OF MAILING ADDRESS 2015-04-03 1982 NW 178 Way, Pembroke Pines, FL 33029 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-03 1982 NW 178 Way, Pembroke Pines, FL 33029 -

Documents

Name Date
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-03
ANNUAL REPORT 2014-03-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7918678608 2021-03-24 0455 PPP 14060 Biscayne Blvd, North Miami Beach, FL, 33181-1559
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 60
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address North Miami Beach, MIAMI-DADE, FL, 33181-1559
Project Congressional District FL-24
Number of Employees 1
NAICS code 812113
Borrower Race Black or African American
Borrower Ethnicity Not 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 20926.9
Forgiveness Paid Date 2021-09-09
8714209007 2021-05-28 0455 PPS 14060 Biscayne Blvd, North Miami Beach, FL, 33181-1559
Loan Status Date 2021-10-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529652
Servicing Lender Name Amur Equipment Finance, Inc.
Servicing Lender Address 308 N. Locust St, Suite 100, Grand Island, NE, 68801
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address North Miami Beach, MIAMI-DADE, FL, 33181-1559
Project Congressional District FL-24
Number of Employees 1
NAICS code 812113
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 433060
Originating Lender Name The Enterprise Center Capital Corporation
Originating Lender Address Philadelphia, PA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20900.86
Forgiveness Paid Date 2021-09-29
5884398609 2021-03-20 0455 PPP 4601 Autumnwind Ct, Tampa, FL, 33624-2230
Loan Status Date 2023-03-16
Loan Status Charged Off
Loan Maturity in Months 36
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5484
Loan Approval Amount (current) 5484
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 Tampa, HILLSBOROUGH, FL, 33624-2230
Project Congressional District FL-15
Number of Employees 1
NAICS code 236118
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 Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 01 May 2025

Sources: Florida Department of State