Search icon

DAVID WILSON INC - Florida Company Profile

Company Details

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

DAVID WILSON 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: 10 Apr 2013 (12 years ago)
Document Number: P13000032587
FEI/EIN Number 90-0957626

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

Address: 8818 Hawthorne Ave, SURFSIDE, FL, 33154, US
Mail Address: 8818 Hawthorne Ave, SURFSIDE, FL, 33154, US
ZIP code: 33154
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILSON DAVID President 8818 Hawthorne Ave, SURFSIDE, FL, 33154
WILSON DAVID Agent 8818 Hawthorne Ave, SURFSIDE, FL, 33154

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-07 8818 Hawthorne Ave, SURFSIDE, FL 33154 -
CHANGE OF MAILING ADDRESS 2021-04-07 8818 Hawthorne Ave, SURFSIDE, FL 33154 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-07 8818 Hawthorne Ave, SURFSIDE, FL 33154 -

Court Cases

Title Case Number Docket Date Status
DAVID WILSON VS AMERILIFE OF EAST PASCO, L L C 2D2018-2431 2018-06-21 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
17-CA-6729

Parties

Name DAVID WILSON INC
Role Appellant
Status Active
Representations NICOLE A. DEESE-NEWLON, ESQ., CHRISTOPHER L. DECORT, ESQ.
Name AMERILIFE OF EAST PASCO, L L C
Role Appellee
Status Active
Representations R. NATHAN HIGHTOWER, ESQ.
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-09-12
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORDER GRANTING TO WITHDRAW AS COUNSEL ~ Attorney Ryan M. Scully's motion to withdraw as counsel for the appellee is granted. Attorney Scully shall have no further responsibilities in this appeal. Attorney Nathan Hightower remains counsel of record for the appellee.
Docket Date 2019-06-04
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-06-03
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-05-08
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellant's motion for appellate attorneys' fees pursuant to the parties' noncompete and independent agent agreements and section 57.105(7), Florida Statutes (2018), is granted in an amount to be determined by the trial court. Appellant's request for costs is stricken. Appellant may move for taxation of costs in the trial court in accordance with Florida Rule of Appellate Procedure 9.400(a). Appellee's motion for appellate attorneys' fees and costs pursuant to the noncompete and independent agent agreements between the parties and section 542.335(1)(k), Florida Statutes (2018), is denied. Appellant's objection to appellee's motion for appellate attorneys' fees and costs is noted.
Docket Date 2019-05-08
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ and remanded.
Docket Date 2018-12-04
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2018-10-04
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Oral Argument Notice ~ This case is provisionally set for oral argument on TUESDAY, DECEMBER 04, 2018, at 9:30 A.M., before: Judge Robert J. Morris, Jr., Judge Matthew C. Lucas, Judge Susan H. Rothstein-Youakim. Oral argument will occur at the Second District Court of Appeal, Tampa Branch Headquarters, in the courtroom of the Stetson University College Of Law, Tampa Campus, First Floor, 1700 North Tampa Street, Tampa, Florida. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to make their presence known to the receptionist by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument in this proceeding, the attorneys or parties will be notified by order no less than two weeks before the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.
Docket Date 2018-09-27
Type Order
Subtype Order on Motion To Strike
Description Deny Motion to Strike-13a ~ Appellant's motion to strike portions of appellee's appendix and related discussions in answer brief is denied.
Docket Date 2018-09-13
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE TO MOTION TO STRIKE
On Behalf Of AMERILIFE OF EAST PASCO, L L C
Docket Date 2018-09-10
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of AMERILIFE OF EAST PASCO, L L C
Docket Date 2018-08-29
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Appellee is directed to respond within ten days from the date of this order to appellant's motion to strike.
Docket Date 2018-08-27
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ APPELLANT, DAVID WILSON'S MOTIONTO STRIKE PORTIONS OF APPELLEE'S APPENDIXAND RELATED DISCUSSIONS IN ANSWER BRIEF
On Behalf Of DAVID WILSON
Docket Date 2018-08-27
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of DAVID WILSON
Docket Date 2018-08-27
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of DAVID WILSON
Docket Date 2018-08-14
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of AMERILIFE OF EAST PASCO, L L C
Docket Date 2018-08-08
Type Brief
Subtype Appendix
Description Appendix for Answer Brief
On Behalf Of AMERILIFE OF EAST PASCO, L L C
Docket Date 2018-08-07
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of AMERILIFE OF EAST PASCO, L L C
Docket Date 2018-07-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shallbe served by August 7, 2018.
Docket Date 2018-07-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of AMERILIFE OF EAST PASCO, L L C
Docket Date 2018-07-03
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of DAVID WILSON
Docket Date 2018-07-03
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of DAVID WILSON
Docket Date 2018-07-03
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of DAVID WILSON
Docket Date 2018-06-25
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of DAVID WILSON
Docket Date 2018-06-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2018-06-21
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2018-06-21
Type Order
Subtype Nonfinal Appeals
Description nonfinal appeal order for initial brief
Docket Date 2018-06-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of DAVID WILSON
DAVID WILSON VS STATE OF FLORIDA 5D2018-1461 2018-05-07 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, St. Johns County
17-1505-CF

Circuit Court for the Seventh Judicial Circuit, St. Johns County
17-1506-CF

Parties

Name DAVID WILSON INC
Role Appellant
Status Active
Representations Ryan Thomas Truskoski
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Office of the Attorney General, Rebecca Roark Wall
Name Hon. Howard M. Maltz
Role Judge/Judicial Officer
Status Active
Name St. Johns Cty. Circuit Court
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-05-17
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2019-05-17
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-04-23
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2018-10-02
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of State of Florida
Docket Date 2018-09-07
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 10/7
On Behalf Of State of Florida
Docket Date 2018-08-08
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 9/7
On Behalf Of State of Florida
Docket Date 2018-07-14
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of DAVID WILSON
Docket Date 2018-07-05
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (1ST) 40 PAGES
On Behalf Of St. Johns Cty. Circuit Court
Docket Date 2018-07-05
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-From Circuit Court/Agency ~ LT ORDER APPT. RYAN TRUSKOSKI, ESQ.
Docket Date 2018-07-05
Type Order
Subtype Order to Serve Brief
Description ORD-Counsel to File Brief ~ INIT BRF 8/6
Docket Date 2018-07-03
Type Order
Subtype Order Relinquishing Jurisdiction
Description Jurisdiction Relinquished ~ 20 DYS TO APPT CONFLICT FREE COUNSEL.
Docket Date 2018-06-26
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel ~ & REL JURIS
On Behalf Of DAVID WILSON
Docket Date 2018-06-18
Type Record
Subtype Record on Appeal
Description Received Records ~ 268 PAGES
On Behalf Of St. Johns Cty. Circuit Court
Docket Date 2018-06-05
Type Order
Subtype Order Relinquishing Jurisdiction
Description Jurisdiction Relinquished ~ 5/16 NOTICE STRICKEN. AA TO FILE STATUS RPT W/I 60 DYS.
Docket Date 2018-05-30
Type Response
Subtype Response
Description RESPONSE ~ PER 5/17 ORDER AND MOT TO RELINQ JURISDICTION
On Behalf Of DAVID WILSON
Docket Date 2018-05-21
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Ack. Letter
Docket Date 2018-05-17
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ AA'S COUNSEL W/I 10 DAYS TO AA'S NOTICE VOL DIS
Docket Date 2018-05-16
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ ***STRICKEN PER 6/5 ORDER***
On Behalf Of DAVID WILSON
Docket Date 2018-05-08
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description ORD-INSOLV
Docket Date 2018-05-08
Type Order
Subtype Order on Filing Fee
Description ORD-Waive Filing Fee
Docket Date 2018-05-07
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Criminal appeal (300)
Docket Date 2018-05-07
Type Misc. Events
Subtype Fee Status
Description WW1:Waived-9.430
Docket Date 2018-05-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 5/4/18
On Behalf Of DAVID WILSON
Docket Date 2018-05-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1

Documents

Name Date
ANNUAL REPORT 2024-03-20
ANNUAL REPORT 2023-01-28
ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-04-16
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-01-27
ANNUAL REPORT 2015-03-12

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106389968 0420600 1991-05-09 4100 ENCHANTED OAKS CIRCLE, KISSIMMEE, FL, 32741
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1991-05-09
Case Closed 1993-01-07

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260059 E01
Issuance Date 1991-08-09
Abatement Due Date 1991-09-12
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 8
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260059 G08
Issuance Date 1991-08-09
Abatement Due Date 1991-09-12
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 8
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19260059 H
Issuance Date 1991-08-09
Abatement Due Date 1991-09-12
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 8
Gravity 02
Citation ID 01004
Citaton Type Serious
Standard Cited 19260404 F06
Issuance Date 1991-08-09
Abatement Due Date 1991-08-15
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19260020 B01
Issuance Date 1991-08-09
Abatement Due Date 1991-09-12
Nr Instances 1
Nr Exposed 8

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1486108403 2021-02-02 0455 PPS 70 Bahama Ave, Key Largo, FL, 33037-4349
Loan Status Date 2021-12-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31900
Loan Approval Amount (current) 31900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17215
Servicing Lender Name First State Bank of the Florida Keys
Servicing Lender Address 1201 Simonton St, KEY WEST, FL, 33040-3111
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Key Largo, MONROE, FL, 33037-4349
Project Congressional District FL-28
Number of Employees 1
NAICS code 523930
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 17215
Originating Lender Name First State Bank of the Florida Keys
Originating Lender Address KEY WEST, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 32143.68
Forgiveness Paid Date 2021-11-08
9062658701 2021-04-08 0491 PPP 95023 Richard Dr, Fernandina Beach, FL, 32034-1456
Loan Status Date 2022-03-04
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2887.3
Loan Approval Amount (current) 2887.3
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fernandina Beach, NASSAU, FL, 32034-1456
Project Congressional District FL-04
Number of Employees 1
NAICS code 541519
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 529050
Originating Lender Name Square Capital, LLC
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2912.61
Forgiveness Paid Date 2022-02-23
4651848803 2021-04-16 0455 PPP 11111 Biscayne Blvd 11111 Biscayne Boulevard, Miami, FL, 33181-3404
Loan Status Date 2021-05-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33181-3404
Project Congressional District FL-24
Number of Employees 1
NAICS code 621112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21051.6
Forgiveness Paid Date 2022-05-24
6883978609 2021-03-23 0455 PPP 1192 W 36th St Apt 3, Riviera Beach, FL, 33404-2002
Loan Status Date 2021-04-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21312
Loan Approval Amount (current) 21312
Undisbursed Amount 0
Franchise Name -
Lender Location ID 531105
Servicing Lender Name Liberty SBF Holdings LLC
Servicing Lender Address 1500 JFK Boulevard, Suite 250, Philadelphia, PA, 19102
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Riviera Beach, PALM BEACH, FL, 33404-2002
Project Congressional District FL-20
Number of Employees 1
NAICS code 561720
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 531105
Originating Lender Name Liberty SBF Holdings LLC
Originating Lender Address Philadelphia, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21551.98
Forgiveness Paid Date 2022-05-11
1982349008 2021-05-14 0455 PPS 1192 W 36th St Apt 3, Riviera Beach, FL, 33404-2035
Loan Status Date 2022-12-20
Loan Status Charged Off
Loan Maturity in Months 39
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21310
Loan Approval Amount (current) 21310
Undisbursed Amount 0
Franchise Name -
Lender Location ID 531105
Servicing Lender Name Liberty SBF Holdings LLC
Servicing Lender Address 1500 JFK Boulevard, Suite 250, Philadelphia, PA, 19102
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Riviera Beach, PALM BEACH, FL, 33404-2035
Project Congressional District FL-20
Number of Employees 1
NAICS code 561720
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 111946
Originating Lender Name State Bank of Texas
Originating Lender Address Irving, TX
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
7460998901 2021-05-07 0455 PPP 6341 SW 6th St, Plantation, FL, 33317-3921
Loan Status Date 2021-11-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12083
Loan Approval Amount (current) 12083
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529192
Servicing Lender Name Benworth Capital
Servicing Lender Address 7000 SW 97th Avenue Suite 201, Miami, FL, 33173
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Plantation, BROWARD, FL, 33317-3921
Project Congressional District FL-20
Number of Employees 1
NAICS code 488490
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12139.61
Forgiveness Paid Date 2021-10-27

Date of last update: 02 Mar 2025

Sources: Florida Department of State