Search icon

DAVID STEPHENS, INC - Florida Company Profile

Company Details

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

DAVID STEPHENS, 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: 13 Feb 2020 (5 years ago)
Document Number: P20000015336
FEI/EIN Number 84-4913446

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

Address: 4725 Stephanie Lane SW, Vero Beach, FL, 32968, US
Mail Address: 4725 Stephanie Lane SW, Vero Beach, FL, 32968, US
ZIP code: 32968
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STEPHENS DAVID H President 4725 Stephanie Lane SW, Vero Beach, FL, 32968
Stephens David H Agent 4725 Stephanie Lane SW, Vero Beach, FL, 32968

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-01-23 Stephens, David H -
REGISTERED AGENT ADDRESS CHANGED 2023-01-23 4725 Stephanie Lane SW, Vero Beach, FL 32968 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-30 4725 Stephanie Lane SW, Vero Beach, FL 32968 -
CHANGE OF MAILING ADDRESS 2021-04-30 4725 Stephanie Lane SW, Vero Beach, FL 32968 -

Court Cases

Title Case Number Docket Date Status
AGRI-FLOW, INC., Appellant v. DAVID STEPHENS and SOUTHEAST AG SOLUTIONS, LLC, Appellees. 6D2024-2392 2024-11-07 Closed
Classification NOA Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Highlands County
2020-CA-000366

Parties

Name AGRI-FLOW, INC.
Role Appellant
Status Active
Representations Jack Clyde Morgan, III
Name DAVID STEPHENS, INC
Role Appellee
Status Active
Representations Thomas Clifford Saunders, Jean Marie Henne
Name SOUTHEAST AG SOLUTIONS, LLC
Role Appellee
Status Active
Representations Thomas Clifford Saunders, Jean Marie Henne
Name Hon. Peter F. Estrada
Role Judge/Judicial Officer
Status Active
Name Highlands Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of DAVID STEPHENS
View View File
Docket Date 2024-11-12
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal (uncertified)
On Behalf Of AGRI-FLOW, INC.
View View File
Docket Date 2024-11-12
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-11-12
Type Order
Subtype Certify Notice of Appeal
Description Appellant filed the amended notice of appeal in this Court. Within five days, the lower tribunal clerk shall certify the amended notice of appeal and return it to this Court. The amended notice of appeal shall be returned for filing in this Court.
View View File
Docket Date 2024-11-12
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of AGRI-FLOW, INC.
View View File
Docket Date 2024-11-07
Type Order
Subtype Order on Filing Fee
Description This appeal has been filed without the filing fee required under section 35.22(2)(a), Florida Statutes. Within twenty days of this order, Appellant shall forward the required $300.00 filing fee or, if applicable, an order or certificate from the lower tribunal finding Appellant indigent. Failure to comply with this order will result in the dismissal of this case.
View View File
Docket Date 2024-11-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-11-07
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description Lower Tribunal Transmittal Cover Sheet
View View File
Docket Date 2024-11-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal - with orders
On Behalf Of AGRI-FLOW, INC.
View View File
Docket Date 2024-12-06
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description JOINT STIPULATION FOR DISMISSAL WITH PREJUDICE
On Behalf Of AGRI-FLOW, INC.
Docket Date 2024-12-23
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-12-06
Type Disposition by Order
Subtype Dismissed
Description Upon consideration of the joint stipulation for dismissal, this case is dismissed.
View View File
Docket Date 2024-11-25
Type Order
Subtype Mediation Letter to LT
Description This case is now under consideration for appellate mediation, and a decision will be made shortly whether to order mediation. An order will be issued advising you of that decision. If mediation is ordered, the time for preparing the record will not begin to run until the mediation process is complete.
View View File
DAVID STEPHENS VS STATE OF FLORIDA 2D2020-0428 2020-02-06 Closed
Classification NOA Final - Circuit Criminal - 3.800 Summary
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
89-0422-CFAN-1

Parties

Name DAVID STEPHENS, INC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General, Tampa, CERESE CRAWFORD TAYLOR, A.A.G.
Name Hon. DEBRA JOHNES RIVA
Role Judge/Judicial Officer
Status Active
Name SARASOTA CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-10-12
Type Order
Subtype Article I, Section 16(b)(10)b., Fla. Const. Order - Time Expired
Description Case Initiated After Time Expired
Docket Date 2020-09-15
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-08-26
Type Order
Subtype Order on Motion for Rehearing
Description ORD-DENYING REHEARING ~ Appellant's motion for rehearing is denied.
Docket Date 2020-08-13
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of DAVID STEPHENS
Docket Date 2020-07-22
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation
Docket Date 2020-02-21
Type Notice
Subtype Notice of Filing No Answer Brief
Description Letter - A.G. will not be filing a brief
On Behalf Of STATE OF FLORIDA
Docket Date 2020-02-18
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of DAVID STEPHENS
Docket Date 2020-02-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of DAVID STEPHENS
Docket Date 2020-02-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2020-02-06
Type Record
Subtype Record on Appeal
Description Received Records
On Behalf Of SARASOTA CLERK
Docket Date 2020-02-06
Type Misc. Events
Subtype Fee Status
Description NF2:No Fee-3.800
Docket Date 2020-02-06
Type Order
Subtype Summary Appeals
Description set up as summary; brief advice
DAVID STEPHENS, ETC., ET AL. VS JABESSA SMITH, ETC., ET AL. SC2016-0009 2016-01-04 Closed
Classification Original Proceedings - Writ - Mandamus
Court Supreme Court of Florida
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
2D14-1321

Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
292003CP002846A001HC

Parties

Name SPARK LAW CHARTERED
Role Petitioner
Status Active
Name DAVID STEPHENS, INC
Role Petitioner
Status Active
Representations Andrew Spark
Name STUD STEPHENS
Role Respondent
Status Active
Name JABESSA SMITH
Role Respondent
Status Active
Representations BLAKE H. GAYLORD, Carl Roland Hayes, S CARY GAYLORD
Name FREDRICK STEPHENS
Role Respondent
Status Active
Name GRETCHEN ELIZABETH
Role Respondent
Status Active
Name OWENS LAW GROUP, P.A.
Role Respondent
Status Active
Representations JAMES S. EGGERT
Name ROBIN GREIWE MIDULLA
Role Respondent
Status Active
Name Wallace Biestrum Anderson, Jr.
Role Respondent
Status Active
Name FORD MOTOR CREDIT COMPANY
Role Respondent
Status Active
Representations JOHN E. SPRINGER, PAYAL Y. CHATANI, MARVIN SOLOMON
Name HENRY E. NOBLES
Role Respondent
Status Active
Name F/K/A JABESSA MAJOR
Role Respondent
Status Active
Name A/K/A STEWARD "STUD" STEPHENS
Role Respondent
Status Active
Name EUNICE S GIPSON
Role Respondent
Status Active
Name AMY LAVERNE GIPSON
Role Respondent
Status Active
Name CINDY GIPSON
Role Respondent
Status Active
Name APRIL D. MORENO
Role Respondent
Status Active
Name JOE ELLEN ROWE
Role Respondent
Status Active
Representations Wallace Biestrum Anderson, Jr.
Name APRIL ANDERSON
Role Respondent
Status Active
Name ALLEN DELL
Role Respondent
Status Active
Representations JAMES S. EGGERT
Name JAMES MARCO GIPSON
Role Respondent
Status Active
Name FRANNIE SCAGLIONE
Role Respondent
Status Active
Name STEVE B. STEVENS
Role Respondent
Status Active
Name Hon. Herbert Baumann Jr.
Role Judge/Judicial Officer
Status Active
Name Hon. Mary Beth Kuenzel
Role Lower Tribunal Clerk
Status Active
Name Pat Frank
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-02-23
Type Disposition
Subtype Dism as Moot
Description DISP-DISM AS MOOT ~ The petition for writ of mandamus is hereby dismissed as moot. See In re Guardianship of Sallie B. Stephens v. Owens Law Grp. et al., 2016 WL 231771 (Fla. 2d DCA Jan. 20, 2016). Petitioner's Motion for Attorney's Fees is hereby denied.
Docket Date 2016-01-05
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2016-01-05
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
On Behalf Of DAVID STEPHENS
Docket Date 2016-01-04
Type Petition
Subtype Petition Filed
Description PETITION-MANDAMUS
On Behalf Of DAVID STEPHENS
View View File
Docket Date 2016-01-04
Type Motion
Subtype Attorney's Fees
Description MOTION-ATTORNEYS FEES ~ ***DENIED-SEE ORDER DATED 02/23/2016***
On Behalf Of DAVID STEPHENS
View View File
Docket Date 2016-01-04
Type Notice
Subtype Confidential Information
Description NOTICE-CONFIDENTIAL INFORMATION
On Behalf Of DAVID STEPHENS
View View File
Docket Date 2016-01-04
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-04-30
Domestic Profit 2020-02-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3435908907 2021-04-28 0455 PPS 103 Karde Ln Apt B, Brandon, FL, 33510-3990
Loan Status Date 2021-10-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4326
Loan Approval Amount (current) 4326
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brandon, HILLSBOROUGH, FL, 33510-3990
Project Congressional District FL-15
Number of Employees 1
NAICS code 512230
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 4341.64
Forgiveness Paid Date 2021-09-22
5156008708 2021-04-02 0455 PPP 103 Karde Ln Apt B, Brandon, FL, 33510-3990
Loan Status Date 2022-09-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4326
Loan Approval Amount (current) 4326
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brandon, HILLSBOROUGH, FL, 33510-3990
Project Congressional District FL-15
Number of Employees 1
NAICS code 512230
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 524612
Originating Lender Name Fountainhead SBF LLC
Originating Lender Address LAKE MARY, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4385.6
Forgiveness Paid Date 2022-08-24
7042918602 2021-03-23 0455 PPP 103 Karde Ln B, Brandon, FL, 33510-3990
Loan Status Date 2023-02-11
Loan Status Charged Off
Loan Maturity in Months 37
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4327
Loan Approval Amount (current) 4327
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brandon, HILLSBOROUGH, FL, 33510-3990
Project Congressional District FL-15
Number of Employees 1
NAICS code 512250
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 02 Apr 2025

Sources: Florida Department of State