Search icon

TED DAVIS GROVES, INC.

Company Details

Entity Name: TED DAVIS GROVES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 16 Jun 1993 (32 years ago)
Document Number: P93000044091
FEI/EIN Number 65-0422537
Address: 2221 COUNTY RD 630 W, FROSTPROOF, FL 33843
Mail Address: PO BOX 220, FROSTPROOF, FL 33843
ZIP code: 33843
County: Polk
Place of Formation: FLORIDA

Agent

Name Role Address
DAVIS, THOMAS E JR Agent 2221 COUNTY RD 630 W, FROSTPROOF, FL 33843

Director

Name Role Address
DAVIS, THOMAS E JR Director 2221 COUNTY RD 630 W, FROSTPROOF, FL 33843

President

Name Role Address
DAVIS, THOMAS E JR President 2221 COUNTY RD 630 W, FROSTPROOF, FL 33843

Secretary

Name Role Address
DAVIS, LINDA W Secretary 2221 COUNTY RD 630W, FROSTPROOF, FL 33843

Vice President

Name Role Address
DAVIS, LINDA W Vice President 2221 COUNTY RD 630 W, FROSTPROOF, FL 33843

Chairman

Name Role Address
DAVIS, THOMAS E JR Chairman 2221 COUNTY RD 630 W, FROSTPROOF, FL 33843

Treasurer

Name Role Address
DAVIS, LINDA W Treasurer 2221 COUNTY RD 630 W, FROSTPROOF, FL 33843

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-04-25 DAVIS, THOMAS E JR No data
REGISTERED AGENT ADDRESS CHANGED 2007-04-26 2221 COUNTY RD 630 W, FROSTPROOF, FL 33843 No data
CHANGE OF PRINCIPAL ADDRESS 2006-04-29 2221 COUNTY RD 630 W, FROSTPROOF, FL 33843 No data
CHANGE OF MAILING ADDRESS 2003-05-07 2221 COUNTY RD 630 W, FROSTPROOF, FL 33843 No data

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-03-31
ANNUAL REPORT 2022-03-25
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-04-23
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-09
ANNUAL REPORT 2016-09-04
ANNUAL REPORT 2015-04-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8607557706 2020-05-01 0455 PPP 2221 HWY 630 W, FROSTPROOF, FL, 33843-9337
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17970
Loan Approval Amount (current) 17970
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FROSTPROOF, POLK, FL, 33843-9337
Project Congressional District FL-18
Number of Employees 3
NAICS code 111320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18207.3
Forgiveness Paid Date 2021-09-01
6050088510 2021-03-02 0455 PPS 2221 Hwy 630 W, Frostproof, FL, 33843-9337
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) 16982
Loan Approval Amount (current) 16982
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Frostproof, POLK, FL, 33843-9337
Project Congressional District FL-18
Number of Employees 3
NAICS code 111998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17062.96
Forgiveness Paid Date 2021-08-25

Date of last update: 02 Feb 2025

Sources: Florida Department of State