Search icon

DAVID ANDERSON COMPANY, INC. - Florida Company Profile

Company Details

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

DAVID ANDERSON COMPANY, 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: 29 Mar 1993 (32 years ago)
Date of dissolution: 22 Mar 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 Mar 2021 (4 years ago)
Document Number: P93000023421
FEI/EIN Number 593173873

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

Address: 25911 NW 182 AVE, HIGH SPRINGS, FL, 32643, US
Mail Address: 25911 NW 182ND AVE, HIGH SPRINGS, FL, 32643, US
ZIP code: 32643
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANDERSON WILLIAM D President 25911 N.W. 182ND AVE, HIGH SPRINGS, FL, 32643
ANDERSON WILLIAM D Director 25911 N.W. 182ND AVE, HIGH SPRINGS, FL, 32643
ANDERSON CAROL S. Secretary 25911 N.W. 182ND AVE, HIGH SPRINGS, FL, 32643
ANDERSON WILLIAM D Agent 25911 N.W. 182ND AVE, HIGH SPRINGS, FL, 32643

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-03-22 - -
CHANGE OF PRINCIPAL ADDRESS 1996-04-24 25911 NW 182 AVE, HIGH SPRINGS, FL 32643 -
CHANGE OF MAILING ADDRESS 1995-04-19 25911 NW 182 AVE, HIGH SPRINGS, FL 32643 -
REGISTERED AGENT ADDRESS CHANGED 1995-04-19 25911 N.W. 182ND AVE, HIGH SPRINGS, FL 32643 -

Court Cases

Title Case Number Docket Date Status
JEANETTE HANSEN VS DAVID ANDERSON AND SAMARA RIOS 5D2023-0530 2023-01-05 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2018-12009-CIDL

Parties

Name Jeanette Hansen
Role Appellant
Status Active
Name DAVID ANDERSON COMPANY, INC.
Role Appellee
Status Active
Representations Michael C. Huddleston
Name SAMARA RIOS LLC
Role Appellee
Status Active
Name Hon. Randell H. Rowe, III
Role Judge/Judicial Officer
Status Active
Name Volusia Cty Circuit Crt Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-06-20
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2023-05-08
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2023-04-19
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal ~ 4/10 RESPONSE TREATED AS A NOTICE OF VOLUNTARY DISMISSAL AND ACCEPTED
Docket Date 2023-04-19
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2023-04-10
Type Response
Subtype Response
Description Response ~ AMENDED; TO 3/29/23 OTSC
On Behalf Of Jeanette Hansen
Docket Date 2023-03-29
Type Order
Subtype Order Striking Filing
Description ORD-Stricken (certificate of service) ~ AA W/IN 10 DYS FILE IB OR MOT EOT; RESPONSE STRICKEN; OTSC CANNOT BE DISCHARGED AT THIS TIME
Docket Date 2023-03-27
Type Response
Subtype Response
Description RESPONSE ~ PER 03/21 ORDER; STRICKEN PER 3/29 ORDER
On Behalf Of Jeanette Hansen
Docket Date 2023-03-21
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ W/I 10 DAYS
Docket Date 2023-02-22
Type Record
Subtype Exhibits
Description Received Exhibits ~ WALLET
Docket Date 2023-02-17
Type Record
Subtype Record on Appeal
Description Received Records ~ 768 PAGES
On Behalf Of Volusia Cty Circuit Crt Clerk
Docket Date 2023-01-05
Type Order
Subtype Order on Filing Fee
Description ORD-Waive Filing Fee
Docket Date 2023-01-05
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
Docket Date 2023-01-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2023-01-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 1/5/23
On Behalf Of Jeanette Hansen
LANFRANCO PESCANTE AND DAVID ANDERSON VS JANE DOE 2 AND JANE DOE 3 2D2021-0700 2021-03-04 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
20-CA-5380

Parties

Name LANFRANCO PESCANTE
Role Petitioner
Status Active
Representations ABBYE E. ALEXANDER, ESQ., KEVIN P. YOMBOR, ESQ.
Name DAVID ANDERSON COMPANY, INC.
Role Petitioner
Status Active
Name JANE DOE 2
Role Respondent
Status Active
Representations JOSEPH G. ALVAREZ, ESQ., EDWARD B. CARLSTEDT, ESQ.
Name JANE DOE 3
Role Respondent
Status Active
Name Honorable Carl C. Hinson
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-04-09
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description voluntary dismissal of writ ~ Petitioner's notice of voluntary dismissal is accepted and this petition for writ of certiorari is dismissed.
Docket Date 2021-04-09
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2021-04-09
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2021-03-31
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of LANFRANCO PESCANTE
Docket Date 2021-03-26
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Upon consideration of petitioners' notice of mootness, petitioners are directed to serve and file a notice of voluntary dismissal within 10 days from the date of this order.
Docket Date 2021-03-12
Type Notice
Subtype Notice
Description Notice ~ OF MOOTNESS
On Behalf Of LANFRANCO PESCANTE
Docket Date 2021-03-05
Type Order
Subtype Order
Description Miscellaneous Order ~ The petition for writ of certiorari lacks the certificate of compliance required by Florida Rule of Appellate Procedure 9.045(e). Within ten days from the date of this order, Petitioners shall file a corrected petition.
Docket Date 2021-03-05
Type Petition
Subtype Petition
Description Petition Filed ~ PETITION FOR WRIT OF CERTIORARI BY LANFRANCO PESCANTE AND DAVID ANDERSON
On Behalf Of LANFRANCO PESCANTE
Docket Date 2021-03-04
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of LANFRANCO PESCANTE
Docket Date 2021-03-04
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-03-04
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-03-22
ANNUAL REPORT 2020-06-19
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-03-20
ANNUAL REPORT 2017-02-23
ANNUAL REPORT 2016-02-01
ANNUAL REPORT 2015-01-29
ANNUAL REPORT 2014-02-11
ANNUAL REPORT 2013-02-22
ANNUAL REPORT 2012-02-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6650747907 2020-06-16 0491 PPP 16570 NE HIGHWAY 27A, WILLISTON, FL, 32696
Loan Status Date 2021-04-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20800
Loan Approval Amount (current) 20800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WILLISTON, LEVY, FL, 32696-0001
Project Congressional District FL-03
Number of Employees 1
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20958.99
Forgiveness Paid Date 2021-03-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State