Search icon

DAVIS LEGAL CENTER INCORPORATED - Florida Company Profile

Company Details

Entity Name: DAVIS LEGAL CENTER INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DAVIS LEGAL CENTER INCORPORATED 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 2017 (8 years ago)
Document Number: P17000033054
FEI/EIN Number 82-1172648

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

Address: 2719 HOLLYWOOD BOULEVARD, A-1187, HOLLYWOOD, FL, 33021, US
Mail Address: 2719 HOLLYWOOD BOULEVARD, A-1187, HOLLYWOOD, FL, 33021, US
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DAVIS LEGAL CENTER 401(K) PLAN 2023 821172648 2024-06-10 DAVIS LEGAL CENTER 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541110
Sponsor’s telephone number 9542565958
Plan sponsor’s address 2719 HOLLYWOOD BOULEVARD, A-1187, HOLLYWOOD, FL, 33020

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2024-06-10
Name of individual signing QIAN LIU
Valid signature Filed with authorized/valid electronic signature
DAVIS LEGAL CENTER 401(K) PLAN 2022 821172648 2023-06-06 DAVIS LEGAL CENTER 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541110
Sponsor’s telephone number 9542565958
Plan sponsor’s address 2719 HOLLYWOOD BOULEVARD, A-1187, HOLLYWOOD, FL, 33020

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2023-06-06
Name of individual signing CHRISTINE RIMER
Valid signature Filed with authorized/valid electronic signature
DAVIS LEGAL CENTER 401(K) PLAN 2021 821172648 2022-05-19 DAVIS LEGAL CENTER 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541110
Sponsor’s telephone number 9542565958
Plan sponsor’s address 2719 HOLLYWOOD BOULEVARD, A-1187, HOLLYWOOD, FL, 33020

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1645 E 6TH STREET, SUITE 200, AUSTIN, TX, 78702
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2022-05-19
Name of individual signing CHRISTINE RIMER
Valid signature Filed with authorized/valid electronic signature
DAVIS LEGAL CENTER 401(K) PLAN 2020 821172648 2021-05-28 DAVIS LEGAL CENTER 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541110
Plan sponsor’s address 2719 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33020

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 3050 S DELAWARE ST, #202, SAN MATEO, CA, 94403
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2021-05-28
Name of individual signing CAROL HO
Valid signature Filed with authorized/valid electronic signature
DAVIS LEGAL CENTER 401(K) PLAN 2019 821172648 2020-05-04 DAVIS LEGAL CENTER 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541110
Plan sponsor’s address 2719 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33020

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 3050 S DELAWARE ST, #202, SAN MATEO, CA, 94403
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2020-05-04
Name of individual signing CAROL HO
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
Davis Dameka L President 2719 Hollywood Boulevard, Hollywood, FL, 33020
DAVIS DAMEKA L Agent 2719 HOLLYWOOD BOULEVARD, HOLLYWOOD, FL, 33020

Documents

Name Date
ANNUAL REPORT 2024-02-20
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-01-14
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-01-04
Domestic Profit 2017-04-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6628067309 2020-04-30 0455 PPP 2719 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33020-4821
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15430
Loan Approval Amount (current) 15430
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address HOLLYWOOD, BROWARD, FL, 33020-4821
Project Congressional District FL-25
Number of Employees 3
NAICS code 541110
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 12532.16
Forgiveness Paid Date 2021-02-25
7035038404 2021-02-11 0455 PPS 2719 Hollywood Blvd, Hollywood, FL, 33020-4821
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26844
Loan Approval Amount (current) 26844
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Hollywood, BROWARD, FL, 33020-4821
Project Congressional District FL-25
Number of Employees 4
NAICS code 541110
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 26981.53
Forgiveness Paid Date 2021-08-18

Date of last update: 02 May 2025

Sources: Florida Department of State