Search icon

DAVID GRAHAM, INC. - Florida Company Profile

Company Details

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

DAVID GRAHAM, 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: 14 Aug 2017 (8 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P17000068170
Address: 17164 KELLOG AVE, PORT CHARLOTTE, FL, 33954
Mail Address: 17164 KELLOG AVE, PORT CHARLOTTE, FL, 33954
ZIP code: 33954
County: Charlotte
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRAHAM WALTER D President 17164 KELLOG AVE, PORT CHARLOTTE, FL, 33954
PALMER ACCOUNTING GROUP, INC. Agent 5652 MARQUESAS CIR, SARASOTA, FL, 34233

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Court Cases

Title Case Number Docket Date Status
DAVID GRAHAM, Appellant v. STATE OF FLORIDA, Appellee. 6D2024-2666 2024-12-17 Open
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 6th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2021-CF-012234

Parties

Name DAVID GRAHAM, INC.
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Criminal Appeals DAB Attorney General
Name Hon. Lisa T. Munyon
Role Judge/Judicial Officer
Status Active
Name Orange Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2025-01-02
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of David Graham
Docket Date 2025-01-02
Type Record
Subtype Record on Appeal
Description MUNYON - 178 PAGES
On Behalf Of Orange Clerk
Docket Date 2024-12-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal NOT CERTIFIED FILED 12/9/24
On Behalf Of David Graham
Docket Date 2024-12-17
Type Order
Subtype Summary Appeals
Description This appeal will proceed as a summary appeal pursuant to Florida Rule of Appellate Procedure 9.141(b)(2). The trial court clerk shall forward a summary record to this court and to the parties within fifteen days. Appellant, if appellant chooses to file a brief, shall serve the brief within thirty days of the date of this order.
Docket Date 2024-12-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2024-12-17
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-12-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of David Graham
DAVID GRAHAM, Petitioner(s) v. STATE OF FLORIDA, Respondent(s). 6D2024-2586 2024-12-09 Open
Classification Original Proceedings - Circuit Criminal - Habeas Corpus
Court 6th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2021-CF-012234-O

Parties

Name DAVID GRAHAM, INC.
Role Petitioner
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Criminal Appeals DAB Attorney General, Daniel Paul Caldwell
Name Orange Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-12-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-12-30
Type Order
Subtype Order on Miscellaneous Motion
Description Petitioner's motion for extension of time, filed on December 16, 2024, is denied as premature without prejudice to refile the motion once the respondent has served the response in this petition.
View View File
Docket Date 2024-12-16
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of David Graham
Docket Date 2024-12-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of State of Florida
Docket Date 2024-12-13
Type Order
Subtype Order to Respond to Petition
Description Respondent shall serve a response to petitioner's petition alleging ineffective assistance of appellate counsel within 30 days. The State's response shall include, in an appendix, any portions of the appellate record on which the respondent relies. Petitioner may serve a reply within 30 days thereafter.
View View File
Docket Date 2024-12-09
Type Petition
Subtype Petition Habeas Corpus
Description Petition Habeas Corpus
On Behalf Of David Graham
DAVID GRAHAM VS STATE OF FLORIDA 5D2022-0733 2022-03-25 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2021-CF-012234-O

Parties

Name DAVID GRAHAM, INC.
Role Appellant
Status Active
Representations Orange/ Osceola Public Defender, Office of the Public Defender, George D.E. Burden, Benjamin Flieger
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Daniel P. Caldwell, Criminal Appeals DAB Attorney General
Name Hon. Elaine Agnes Barbour
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-06-27
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2023-01-01
Type Disposition by Opinion
Subtype Transferred
Description Transferred - Order by Clerk ~ TRANSFER TO 6th DCA
Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description Ord-Transfer to Sixth DCA
Docket Date 2022-11-15
Type Notice
Subtype Notice of Filing No Answer Brief
Description Notice of Filing No Answer Brief ~ SUPP
On Behalf Of State of Florida
Docket Date 2022-11-08
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ PER ANDERS; MAILBOX 11/01/22
On Behalf Of David Graham
Docket Date 2022-10-28
Type Notice
Subtype Notice of Filing No Answer Brief
Description Notice of Filing No Answer Brief
On Behalf Of State of Florida
Docket Date 2022-10-13
Type Motions Relating to Parties and Counsel
Subtype Motion to Withdraw as Counsel - Anders
Description ORD-ANDERS ORDER - DAYTONA BEACH
Docket Date 2022-10-12
Type Brief
Subtype Anders Brief
Description Anders Brief
On Behalf Of David Graham
Docket Date 2022-10-12
Type Motions Relating to Parties and Counsel
Subtype Motion to Withdraw as Counsel - Anders
Description Motion to Withdraw as Counsel - Anders
On Behalf Of David Graham
Docket Date 2022-09-21
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ SECOND; 9 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2022-07-27
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description ORD-Granting Relinquishment of Jurisdiction ~ UNTIL 8/25; SROA BY 9/26; INITIAL BRF W/IN 20 DAYS THEREOF
Docket Date 2022-07-21
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction ~ AND TO SROA
On Behalf Of David Graham
Docket Date 2022-06-28
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 7/27
On Behalf Of David Graham
Docket Date 2022-06-06
Type Record
Subtype Transcript
Description Transcript Received ~ 355 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2022-05-16
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record ~ SROA BY 6/6; IB W/IN 20 DYS
Docket Date 2022-05-13
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of David Graham
Docket Date 2022-05-11
Type Misc. Events
Subtype Designation of Public Defender
Description Designation of Public Defender
On Behalf Of David Graham
Docket Date 2022-05-10
Type Record
Subtype Record on Appeal Sealed
Description Sealed Record ~ 5 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2022-03-25
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description LT CRT ORD O/INDG & APP O/CNSL
Docket Date 2022-03-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 3/23/22
On Behalf Of David Graham
Docket Date 2022-03-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
DAVID GRAHAM VS STATE OF FLORIDA 6D2023-1247 2022-03-25 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 6th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2021-CF-012234-O

Parties

Name DAVID GRAHAM, INC.
Role Appellant
Status Active
Representations ORANGE/OSCEOLA PUBLIC DEFENDER, OFFICE OF THE PUBLIC DEFENDER, BENJAMIN FLIEGER, A.P.D.
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations DAYTONA ATTORNEY GENERAL DAYTONA OFFICE OF THE ATTORNEY GENERAL, DANIEL P. CALDWELL, A.A.G.
Name Hon. Elaine Agnes Barbour
Role Judge/Judicial Officer
Status Active
Name TIFFANY RUSSELL, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-05-11
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-05-11
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-04-17
Type Order
Subtype Order on Motion for Rehearing
Description ORD-DENYING REHEARING ~ Appellant's Motion for Rehearing is denied.
Docket Date 2023-04-06
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of David Graham
Docket Date 2023-03-28
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORDER GRANTING TO WITHDRAW AS COUNSEL ~ This court, proceeding in the manner outlined and recommended by the Supreme Court of the United States in Anders v. California, 386 U.S. 738, 744, 87 S. Ct. 1396, 18 L. Ed. 2d 493, having deferred ruling on a motion to withdraw as counsel for the appellant, and having allowed the appellant a reasonable specified time within which to raise pro se any points in support of this appeal, and the appellant having filed a response and/or failed to respond, upon full examination of the proceedings, concludes that counsel’s motion to withdraw is granted.
Docket Date 2023-03-28
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 ORD-TRANSFER TO ANOTHER COURT
Docket Date 2022-11-15
Type Notice
Subtype Notice of Filing No Answer Brief
Description Notice of Filing No Answer Brief ~ SUPP
On Behalf Of STATE OF FLORIDA
Docket Date 2022-11-08
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits ~ PER ANDERS; MAILBOX 11/01/22
On Behalf Of David Graham
Docket Date 2022-10-28
Type Notice
Subtype Notice of Filing No Answer Brief
Description Notice of Filing No Answer Brief
On Behalf Of STATE OF FLORIDA
Docket Date 2022-10-13
Type Order
Subtype Anders Order
Description ORD-ANDER'S ORDER
Docket Date 2022-10-12
Type Brief
Subtype Anders Brief
Description Anders Brief
On Behalf Of David Graham
Docket Date 2022-10-12
Type Motions Relating to Parties and Counsel
Subtype Motion to Withdraw as Counsel - Anders
Description Motion to Withdraw as Counsel - Anders
On Behalf Of David Graham
Docket Date 2022-09-21
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ SECOND; 9 PAGES
On Behalf Of TIFFANY RUSSELL, CLERK
Docket Date 2022-07-27
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description ORDER GRANTING RELINQUISH JURISDICTION ~ UNTIL 8/25; SROA BY 9/26; INITIAL BRF W/IN 20 DAYS THEREOF
Docket Date 2022-07-21
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction ~ AND TO SROA
On Behalf Of David Graham
Docket Date 2022-06-28
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ TO 7/27
On Behalf Of David Graham
Docket Date 2022-06-06
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 23 PAGES
On Behalf Of TIFFANY RUSSELL, CLERK
Docket Date 2022-05-16
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ SROA BY 6/6; IB W/IN 20 DYS
Docket Date 2022-05-13
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record
On Behalf Of David Graham
Docket Date 2022-05-11
Type Misc. Events
Subtype Designation of Public Defender
Description Designation of Public Defender
On Behalf Of David Graham
Docket Date 2022-05-10
Type Record
Subtype Record on Appeal
Description Received Records ~ 179 PAGES
On Behalf Of TIFFANY RUSSELL, CLERK
Docket Date 2022-03-25
Type Misc. Events
Subtype Fee Status
Description WW1:Waived-9.430
Docket Date 2022-03-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 3/23/22
On Behalf Of David Graham
Docket Date 2022-03-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
DAVID GRAHAM VS STATE OF FLORIDA 4D2014-1090 2014-03-17 Closed
Classification Original Proceedings - Circuit Criminal - Belated Appeal
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
74-3761 CF10

Parties

Name DAVID GRAHAM, INC.
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Attorney General-W.P.B., Matthew Steven Ocksrider
Name Hon. Michael I. Rothschild
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-05-30
Type Misc. Events
Subtype Case Closed
Description Case Closed (No Record)
Docket Date 2014-04-29
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ ORDERED that petitioner¿s ¿Motion to Dismiss Belated Appeal as Moot¿ filed April 24, 2014, is treated as a ¿Motion for Voluntary Dismissal¿ and is hereby granted.
Docket Date 2014-04-29
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2014-04-24
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of State of Florida
Docket Date 2014-04-24
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion For Voluntary Dismissal
On Behalf Of DAVID GRAHAM
Docket Date 2014-04-11
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ ORDERED that appellant's "Motion for Extension of Time to file Initial Brief" filed April 7, 2014, is stricken without prejudice to refile pending the outcome of this belated appeal.
Docket Date 2014-04-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ **W/OUT PREJUDICE**
On Behalf Of DAVID GRAHAM
Docket Date 2014-04-04
Type Order
Subtype Show Cause
Description Show Cause Why Belated Appeal not be Granted ~ ORDERED that respondent shall file with this Court and show cause, if any there be, within twenty (20) days from the date of this order, why a belated appeal should not be granted. Petitioner may have ten (10) days to file a reply to the response.The parties shall discuss whether it is necessary to appoint a commissioner to make factual findings.
Docket Date 2014-03-28
Type Letter
Subtype Acknowledgment Letter
Description Belated Appeal / Acknowledgment letter
Docket Date 2014-03-17
Type Misc. Events
Subtype Fee Status
Description NF7:No Fee- Belated Appeal
Docket Date 2014-03-17
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of DAVID GRAHAM
Docket Date 2014-03-17
Type Record
Subtype Appendix
Description Appendix ~ TO PETITION.
On Behalf Of DAVID GRAHAM

Documents

Name Date
Domestic Profit 2017-08-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8295488400 2021-02-13 0455 PPS 285 E Palmetto Park Rd, Boca Raton, FL, 33432-5013
Loan Status Date 2022-02-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19800
Loan Approval Amount (current) 19800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 61087
Servicing Lender Name Mid Penn Bank
Servicing Lender Address 349 Union St, MILLERSBURG, PA, 17061-1611
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Boca Raton, PALM BEACH, FL, 33432-5013
Project Congressional District FL-23
Number of Employees 1
NAICS code 711510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 61087
Originating Lender Name Mid Penn Bank
Originating Lender Address MILLERSBURG, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19983.15
Forgiveness Paid Date 2022-01-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State