Search icon

ROBERT DAVIS INC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ROBERT DAVIS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ROBERT 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: 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: 11 Apr 2014 (11 years ago)
Document Number: P14000033013
FEI/EIN Number 46-5390507

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

Address: 16304 BUCCANEER STREET, BOKEELIA, FL, 33922, US
Mail Address: 16304 BUCCANEER STREET, BOKEELIA, FL, 33922, US
ZIP code: 33922
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAVIS ROBERT President 16304 BUCCANEER STREET, BOKEELIA, FL, 33922
DAVIS ROBERT Agent 16304 BUCCANEER STREET, BOKEELIA, FL, 33922

Court Cases

Title Case Number Docket Date Status
Robert Davis, Appellant(s), v. Jasmine Molina Cardona, Appellee(s). 5D2024-1945 2024-07-16 Open
Classification NOA Non Final - County Family - Family
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Seminole County
2021-DR-001627

Parties

Name ROBERT DAVIS INC
Role Appellant
Status Active
Name Jasmine Molina Cardona
Role Appellee
Status Active
Name Hon. Susan Weindorf Stacy
Role Judge/Judicial Officer
Status Active
Name Seminole Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-10-04
Type Order
Subtype Order on Motion/Request for Judicial Notice
Description MOTION FOR JUDICIAL NOTICE IS GRANTED. COURT TAKES JUDICIAL NOTICE OF ITS RECORDS IN 5D2023-2780 and 5D2024-1047.
View View File
Docket Date 2024-09-23
Type Motions Other
Subtype Motion/Request for Judicial Notice
Description Motion/Request for Judicial Notice
On Behalf Of Robert Davis
Docket Date 2024-09-20
Type Record
Subtype Appendix to Initial Brief
Description Appendix to Initial Brief
On Behalf Of Robert Davis
Docket Date 2024-09-20
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Robert Davis
Docket Date 2024-09-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order on Motion for Extension of Time to Serve Initial Brief; RESPONSE ACKNOWLEDGED; MOT EOT GRANTED; IB/APX BY 9/19; OTSC DISCHARGED
View View File
Docket Date 2024-08-19
Type Response
Subtype Response
Description Response to 8/7 Order
On Behalf Of Robert Davis
Docket Date 2024-08-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of Robert Davis
Docket Date 2024-08-08
Type Order
Subtype Show Cause for Brief or Record on Appeal
Description Show Cause for Initial Brief and Appendix
View View File
Docket Date 2024-08-02
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
View View File
Docket Date 2024-07-16
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-07-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-07-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal - Filed Below 7/8/2024
On Behalf Of Robert Davis
Scott and Angeline Dodson, Robert and Cathy Davis, and Raymond and Carrie Neff Appellant(s) v. Westervelt Ecological Services, LLC, Munroe Forest & Wildlife Management, Inc. and Childs Land Clearing, LLC Appellee(s). 1D2023-0719 2023-03-24 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 1st District Court of Appeal
Originating Court Circuit Court for the First Judicial Circuit, Santa Rosa County
20-CA-274

Parties

Name RAYMOND NEFF
Role Appellant
Status Active
Representations Brian D. Hancock, J. Phillip Warren, Keith W. Weidner
Name ROBERT DAVIS INC
Role Appellant
Status Active
Representations Brian D. Hancock, J. Phillip Warren, Keith W. Weidner
Name CATHY DAVIS
Role Appellant
Status Active
Representations Brian D. Hancock, J. Phillip Warren, Keith W. Weidner
Name CHILDS LAND CLEARING LLC
Role Appellee
Status Active
Representations Gary Randall Spear
Name MUNROE FOREST & WILDLIFE MANAGEMENT, INC.
Role Appellee
Status Active
Representations Daniel J. Santaniello
Name WESTERVELT ECOLOGICAL SERVICES, LLC
Role Appellee
Status Active
Representations Nathaniel Carr, Brendan N. Keeley
Name Hon. Clifton Drake
Role Judge/Judicial Officer
Status Active
Name Donald C C. Spencer
Role Lower Tribunal Clerk
Status Active
Name CARRIE NEFF
Role Appellant
Status Active
Representations Brian D. Hancock, J. Phillip Warren, Keith W. Weidner
Name SCOTT DODSON
Role Appellant
Status Active
Representations Brian D. Hancock, J. Phillip Warren, Keith W. Weidner
Name Angeline Dodson
Role Appellant
Status Active
Representations Brian D. Hancock, J. Phillip Warren, Keith W. Weidner

Docket Entries

Docket Date 2023-05-11
Type Disposition by Order
Subtype Dismissed
Description Dismissed
View View File
Docket Date 2023-05-10
Type Event
Subtype Fee Paid in Full
Description Fee Paid in Full
View View File
Docket Date 2023-05-03
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion/Notice Voluntary Dismissal
On Behalf Of CATHY DAVIS
View View File
Docket Date 2023-04-28
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2023-04-24
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief 30 days/ IB 30 days 6/7/23
On Behalf Of CATHY DAVIS
Docket Date 2023-04-14
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of CATHY DAVIS
Docket Date 2023-03-30
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time 30 days IB/ IB 30 days
On Behalf Of CATHY DAVIS
Docket Date 2023-03-29
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance and designation of email
On Behalf Of WESTERVELT ECOLOGICAL SERVICES, LLC
Docket Date 2023-03-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2023-03-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal/order appealed attached
PGH, LLC VS DIANA MCKAMEY, ET AL 6D2023-0324 2022-03-25 Closed
Classification NOA Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Charlotte County
21-11-CA

Parties

Name RONALD S. DODSON
Role Appellee
Status Active
Name LEWIS A. DODSON
Role Appellee
Status Active
Name ESTATE OF DAVID K. ALSTON
Role Appellee
Status Active
Name DENISE H. SAMPSON
Role Appellee
Status Active
Name ANDREA T. NORRIS
Role Appellee
Status Active
Name CYRUS N. HEWETT
Role Appellee
Status Active
Name SYLVIA E. A. SHEPPARD
Role Appellee
Status Active
Name ROGER P. MCKAMEY
Role Appellee
Status Active
Name ROGER W. JONES, JR.
Role Appellee
Status Active
Name HERTHA MAXINE BALLANTINE
Role Appellee
Status Active
Name TERRY R. JONES
Role Appellee
Status Active
Name DOUGLAS B. DODSON
Role Appellee
Status Active
Name HON. GEOFFREY H. GENTILE
Role Judge/Judicial Officer
Status Active
Name ROGER EATON, CLERK
Role Lower Tribunal Clerk
Status Active
Name PGH, LLC
Role Appellant
Status Active
Representations STUART M. SILVERMAN, ESQ.
Name DONALD E. JONES
Role Appellee
Status Active
Name BARRY H. HEWETT
Role Appellee
Status Active
Name CHRISTINE A. GABEL
Role Appellee
Status Active
Name DONALD L. SHEPPARD
Role Appellee
Status Active
Name CHARLES A. JONES, JR.
Role Appellee
Status Active
Name ROBERT DAVIS INC
Role Appellee
Status Active
Name THE LOUIS DIXON ALSTON REVOCABLE TRUST AGREEMENT
Role Appellee
Status Active
Name GREGORY D JONES LLC
Role Appellee
Status Active
Name DAVID E. DIDSIB
Role Appellee
Status Active
Name JEFFREY ALSTON
Role Appellee
Status Active
Name ANDREA JONES RICHARDSON
Role Appellee
Status Active
Name LON E. MCKAMEY
Role Appellee
Status Active
Name ESTATE OF ETTA HEWETT
Role Appellee
Status Active
Name DIANA MCKAMEY
Role Appellee
Status Active
Representations BRIAN D. KEISACKER, ESQ., BRIAN M. BEASON, ESQ., STEPHEN DOMMERICH, ESQ.
Name DODIE H. BLAKELY
Role Appellee
Status Active
Name BRENDA T. ZIELKE
Role Appellee
Status Active
Name LYNDA G. TYNDALL
Role Appellee
Status Active

Docket Entries

Docket Date 2022-03-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-04-13
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of PGH, LLC
Docket Date 2022-04-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-03-30
Type Misc. Events
Subtype Certificate of Service
Description Certificate of Service ~ AMENDED CERTIFICATE OF SERVICE
On Behalf Of PGH, LLC
Docket Date 2022-03-25
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2022-03-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of PGH, LLC
Docket Date 2022-03-25
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-02-23
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-02-23
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-02-07
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2023-01-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description Transfer to Sixth DCA
Docket Date 2022-08-17
Type Order
Subtype Order on Motion To Strike
Description Grant Motion to Strike ~ Appellees’ motions to strike are granted. The answer briefs filed June 22, 2022, and July 20, 2022, are stricken. The amended answer briefs filed July 22, 2022, are accepted as filed.
Docket Date 2022-08-05
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of PGH, LLC
Docket Date 2022-07-22
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike
On Behalf Of DIANA MCKAMEY
Docket Date 2022-07-22
Type Brief
Subtype Amended Answer Brief
Description Amended Appellee Answer Brief
On Behalf Of DIANA MCKAMEY
Docket Date 2022-07-21
Type Order
Subtype Order
Description Miscellaneous Order ~ Florida Rule of Appellate Procedure 9.045 requires a certificate of compliance to indicate that the document complies with the font and applicable word count limits specified in the appellate rules. The answer briefs filed June 22, 2022, and July 20, 2022, do not contain certificates of compliance with the word count requirements in the appellate rules. Appellees shall file amended briefs within ten days from the date of this order and shall file with the briefs a motion to strike the briefs previously filed.
Docket Date 2022-07-20
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ **STRICKEN**
On Behalf Of DIANA MCKAMEY
Docket Date 2022-06-22
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ **STRICKEN**
On Behalf Of DIANA MCKAMEY
Docket Date 2022-06-21
Type Record
Subtype Record on Appeal
Description Received Records ~ GENTILE - 470 PAGES
Docket Date 2022-06-20
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of PGH, LLC
Docket Date 2022-06-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served by June 20, 2022.
Docket Date 2022-06-01
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ APPELLANT'S MOTION FOR EXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of PGH, LLC
PGH, LLC VS DIANA MCKAMEY, ET AL 2D2022-0948 2022-03-25 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Charlotte County
21-11-CA

Parties

Name PGH, LLC
Role Appellant
Status Active
Representations STUART M. SILVERMAN, ESQ.
Name DONALD E. JONES
Role Appellee
Status Active
Name CYRUS N. HEWETT
Role Appellee
Status Active
Name SYLVIA E. A. SHEPPARD
Role Appellee
Status Active
Name DENISE H. SAMPSON
Role Appellee
Status Active
Name HERTHA MAXINE BALLANTINE
Role Appellee
Status Active
Name TERRY R. JONES
Role Appellee
Status Active
Name JEFFREY ALSTON
Role Appellee
Status Active
Name LYNDA G. TYNDALL
Role Appellee
Status Active
Name LEWIS A. DODSON
Role Appellee
Status Active
Name DAVID E. DIDSIB
Role Appellee
Status Active
Name ROBERT DAVIS INC
Role Appellee
Status Active
Name BARRY H. HEWETT
Role Appellee
Status Active
Name ANDREA JONES RICHARDSON
Role Appellee
Status Active
Name ESTATE OF ETTA HEWETT
Role Appellee
Status Active
Name ROGER P. MCKAMEY
Role Appellee
Status Active
Name DOUGLAS B. DODSON
Role Appellee
Status Active
Name DIANA MCKAMEY
Role Appellee
Status Active
Representations BRIAN D. KEISACKER, ESQ., STEPHEN DOMMERICH, ESQ., BRIAN M. BEASON, ESQ.
Name ANDREA T. NORRIS
Role Appellee
Status Active
Name BRENDA T. ZIELKE
Role Appellee
Status Active
Name DODIE H. BLAKELY
Role Appellee
Status Active
Name ROGER W. JONES, JR.
Role Appellee
Status Active
Name GREGORY D JONES LLC
Role Appellee
Status Active
Name THE LOUIS DIXON ALSTON REVOCABLE TRUST AGREEMENT
Role Appellee
Status Active
Name RONALD S. DODSON
Role Appellee
Status Active
Name ESTATE OF DAVID K. ALSTON
Role Appellee
Status Active
Name LON E. MCKAMEY
Role Appellee
Status Active
Name CHARLES A. JONES, JR.
Role Appellee
Status Active
Name DONALD L. SHEPPARD
Role Appellee
Status Active
Name HON. GEOFFREY H. GENTILE
Role Judge/Judicial Officer
Status Active
Name CHARLOTTE CLERK
Role Lower Tribunal Clerk
Status Active
Name CHRISTINE A. GABEL
Role Appellee
Status Active

Docket Entries

Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description Transfer to Sixth DCA
Docket Date 2022-12-30
Type Disposition
Subtype Transferred
Description Transferred - Order by Judge ~ TRANSFERRED TO SIXTH DCA
Docket Date 2022-08-17
Type Order
Subtype Order on Motion To Strike
Description Grant Motion to Strike ~ Appellees’ motions to strike are granted. The answer briefs filed June 22, 2022, and July 20, 2022, are stricken. The amended answer briefs filed July 22, 2022, are accepted as filed.
Docket Date 2022-08-05
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of PGH, LLC
Docket Date 2022-07-22
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike
On Behalf Of DIANA MCKAMEY
Docket Date 2022-07-22
Type Brief
Subtype Amended Answer Brief
Description Amended Appellee Answer Brief
On Behalf Of DIANA MCKAMEY
Docket Date 2022-07-21
Type Order
Subtype Order
Description Miscellaneous Order ~ Florida Rule of Appellate Procedure 9.045 requires a certificate of compliance to indicate that the document complies with the font and applicable word count limits specified in the appellate rules. The answer briefs filed June 22, 2022, and July 20, 2022, do not contain certificates of compliance with the word count requirements in the appellate rules. Appellees shall file amended briefs within ten days from the date of this order and shall file with the briefs a motion to strike the briefs previously filed.
Docket Date 2022-07-20
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ **STRICKEN**
On Behalf Of DIANA MCKAMEY
Docket Date 2022-06-21
Type Record
Subtype Record on Appeal
Description Received Records ~ GENTILE - 470 PAGES
Docket Date 2022-06-20
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of PGH, LLC
Docket Date 2022-06-01
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ APPELLANT'S MOTION FOR EXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of PGH, LLC
Docket Date 2022-04-13
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of PGH, LLC
Docket Date 2022-04-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-03-30
Type Misc. Events
Subtype Certificate of Service
Description Certificate of Service ~ AMENDED CERTIFICATE OF SERVICE
On Behalf Of PGH, LLC
Docket Date 2022-03-25
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-03-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of PGH, LLC
Docket Date 2022-03-25
Type Order
Subtype Certificate of Service
Description c of s; mailing addresses
Docket Date 2022-03-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-06-22
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ **STRICKEN**
On Behalf Of DIANA MCKAMEY
Docket Date 2022-06-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served by June 20, 2022.
ROBERT DAVIS, VS THE STATE OF FLORIDA, 3D2019-1503 2019-07-31 Closed
Classification NOA Final - Circuit Criminal - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
08-33010

Parties

Name ROBERT DAVIS INC
Role Appellant
Status Active
Name HON. MARK BLUMSTEIN
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name The State of Florida
Role Appellee
Status Active
Representations Office of Attorney General

Docket Entries

Docket Date 2019-12-30
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2019-12-30
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-12-10
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2019-12-10
Type Disposition by Order
Subtype Dismissed
Description Dismissal for Failure to Comply (DA11H) ~ Upon the Court’s own motion, it is ordered that this appeal from the Circuit Court for Miami-Dade County, Florida, is dismissed for failure to comply with this Court’s Order dated November 12, 2019, and with the Florida Rules of Appellate Procedure.
Docket Date 2019-11-12
Type Order
Subtype Order to Serve Brief
Description AA to file initial brief w/in 20 days (OR21C) ~ Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within twenty (20) days from the date of this Order, or within said time the Court is otherwise notified that this matter is being diligently prosecuted.
Docket Date 2019-08-14
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2019-08-02
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Appellant deemed Insolvent (OR14F) ~ Appellant is deemed insolvent and may proceed in forma pauperis for purposes of this cause.
Docket Date 2019-07-31
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of ROBERT DAVIS
Docket Date 2019-07-31
Type Misc. Events
Subtype Fee Status
Description WW1:Waived-9.430
Docket Date 2019-07-31
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.

Documents

Name Date
ANNUAL REPORT 2025-02-08
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-01-31
ANNUAL REPORT 2017-02-01
ANNUAL REPORT 2016-02-11

Trademarks

Serial Number:
98898409
Mark:
HENSITA
Status:
PUBLICATION/ISSUE REVIEW COMPLETE
Mark Type:
TRADEMARK
Application Filing Date:
2024-12-12
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
HENSITA

Goods And Services

For:
Dog toys
First Use:
2024-12-03
International Classes:
028 - Primary Class
Class Status:
Active

OSHA's Inspections within Industry

Inspection Summary

Date:
1985-05-06
Type:
Prog Related
Address:
3600 LAKE BAYSHORE DRIVE, BUILDING 16-R, BRADENTON, FL, 33507
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2021-05-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20806
Current Approval Amount:
20806
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Date Approved:
2021-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20468
Current Approval Amount:
20468
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20614.92
Date Approved:
2020-06-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5561
Current Approval Amount:
5561
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
5618.29
Date Approved:
2021-05-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
17707
Current Approval Amount:
17707
Race:
Black or African American
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
17913.09
Date Approved:
2021-04-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
13170
Current Approval Amount:
13170
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
13244.26
Date Approved:
2021-05-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20832
Current Approval Amount:
20832
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
20919.38
Date Approved:
2021-05-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20833
Current Approval Amount:
20833
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20881.52

Motor Carrier Census

DBA Name:
R D DAVIS
Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2000-06-21
Operation Classification:
Exempt For Hire
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State