Search icon

THE PAUL DAVIS COMPANY - Florida Company Profile

Company Details

Entity Name: THE PAUL DAVIS COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE PAUL DAVIS COMPANY 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: 17 Aug 1994 (31 years ago)
Date of dissolution: 11 Dec 1998 (26 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 Dec 1998 (26 years ago)
Document Number: P94000061426
FEI/EIN Number 593260349

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

Address: 1000 WINDERLEY, SUITE 138, MAITLAND, FL, 32751
Mail Address: 1000 WINDERLEY, SUITE 138, MAITLAND, FL, 32751
ZIP code: 32751
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAVIS PAUL Director 1000 WINDERLEY, SUITE 138, MAITLAND, FL, 32751
DAVIS PAUL Agent 1000 WINDERLEY, MAITLAND, FL, 32751

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 1998-12-11 - -

Court Cases

Title Case Number Docket Date Status
1851 WEST LANDSTREET ROAD, LLC VS BLOSSOM PARK CONDOMINIUM ASSOCIATION, INC. AND DORCAS CREEK, ET AL. 5D2018-3160 2018-10-09 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2010-CA-022896-O

Parties

Name 1851 WEST LANDSTREET ROAD LLC
Role Appellant
Status Active
Representations ERIC D. FROMMER
Name NIZAR HATOUM
Role Appellee
Status Active
Name AZIZ KHAKIMOLJANOV ANDDILRABO
Role Appellee
Status Active
Name NESTON ORTIZ
Role Appellee
Status Active
Name KAMWATTI SEWARSAN
Role Appellee
Status Active
Name AITSA GONZALEZ
Role Appellee
Status Active
Name HILDA MARTINEZ
Role Appellee
Status Active
Name ANNA D. RAMESSAR
Role Appellee
Status Active
Name LOS PINOS INVESTMENTS LLC
Role Appellee
Status Active
Name HECTOR NUNEZ
Role Appellee
Status Active
Name LUCY BLAHY
Role Appellee
Status Active
Name FLOR MORALES
Role Appellee
Status Active
Name VIRGINA L. RIVERA
Role Appellee
Status Active
Name LARRY AGOSTO
Role Appellee
Status Active
Name COLIMPE LLC
Role Appellee
Status Active
Name FAN FENG
Role Appellee
Status Active
Name GORDON TELESFORD LLC
Role Appellee
Status Active
Name MIRIAM LAFITA
Role Appellee
Status Active
Name OREGON STREET PROPERTIES, LLC
Role Appellee
Status Active
Name NURIA JOSEPH
Role Appellee
Status Active
Name IVETTE TORRES
Role Appellee
Status Active
Name OSCAR FUENTES, LLC
Role Appellee
Status Active
Name M & R PROPERTIES, LLC
Role Appellee
Status Active
Name ENIO CARVALHO
Role Appellee
Status Active
Name JULIO LOPEZ LLC
Role Appellee
Status Active
Name MIRIAM MORALES GONZALEZ
Role Appellee
Status Active
Name ENIDANIAS JIMENEZ
Role Appellee
Status Active
Name LAKERAM RAMPERSAD
Role Appellee
Status Active
Name DJEFF ETHENNE
Role Appellee
Status Active
Name CARMEN SANTIAGO
Role Appellee
Status Active
Name JOSE R. BETACOURT DE LEON
Role Appellee
Status Active
Name THE PAUL DAVIS COMPANY
Role Appellee
Status Active
Name SHAWN SINGELTARY
Role Appellee
Status Active
Name NEREIDA HEWETT
Role Appellee
Status Active
Name AIRGROUP USA, INC.
Role Appellee
Status Active
Name CELSO FERRERA
Role Appellee
Status Active
Name DORCAS CREEK
Role Appellee
Status Active
Name LEONIDES TRINIDAD
Role Appellee
Status Active
Name KENT M. PERROUX
Role Appellee
Status Active
Name CHRISTIANNE DE SANTANA
Role Appellee
Status Active
Name DOOKERAN SEWARSAN
Role Appellee
Status Active
Name RUBEN RODRIGUEZ INC
Role Appellee
Status Active
Name APOTHEORY, LLC
Role Appellee
Status Active
Name F.I.R.E. RESOURCES, INC.
Role Appellee
Status Active
Name VERONICA WRIGHT
Role Appellee
Status Active
Name JOSEPH RIVERA LLC
Role Appellee
Status Active
Name FRANK PAUL BARBER
Role Appellee
Status Active
Name WANDA MOLINA
Role Appellee
Status Active
Name INDRANIE BUDHRAM
Role Appellee
Status Active
Name MARIA AND GOMEZ CORP.
Role Appellee
Status Active
Name JULIO RIVERA, INC.
Role Appellee
Status Active
Name LYDIA IVETTE MOLINA RAMOS
Role Appellee
Status Active
Name ALFRED MEDINA
Role Appellee
Status Active
Name Hon. Robert Paul Leblanc
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active
Name ADEL HATOUM
Role Appellee
Status Active
Name TOMMY E. TORRES
Role Appellee
Status Active
Name RUPERT A HING CHUNG
Role Appellee
Status Active
Name BLOSSOM PARK CONDOMINIUM ASSOCIATION, INC.
Role Appellee
Status Active
Representations DANIEL DE PAZ, Shannon Marie Charles, Marisa R. Dorough, Mark R. Lippman, Thomas R. Slaten, David N. Glassman, Charles A. Kohler, Benjamin Burleson, JOEL A. SPECTOR, ALLAN CARL AKSELL, Todd K. Norman, John A. Leklem

Docket Entries

Docket Date 2019-06-03
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief
On Behalf Of 1851 WEST LANDSTREET ROAD, LLC
Docket Date 2019-11-04
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-11-04
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2019-10-15
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Deny Attorney's Fees
Docket Date 2019-10-15
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2019-07-11
Type Order
Subtype Order on Motion For Substitution of Counsel
Description ORD-Grant Substitution of Counsel
Docket Date 2019-07-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of BLOSSOM PARK CONDOMINIUM ASSOCIATION, INC.
Docket Date 2019-07-03
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ JT ANSWER BRIEF TO AMENDED IB
On Behalf Of BLOSSOM PARK CONDOMINIUM ASSOCIATION, INC.
Docket Date 2019-07-03
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Counsel
Description Motion For Substitution of Counsel
On Behalf Of BLOSSOM PARK CONDOMINIUM ASSOCIATION, INC.
Docket Date 2019-05-23
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief ~ & TO FILE LATE APPENDIX
On Behalf Of 1851 WEST LANDSTREET ROAD, LLC
Docket Date 2019-04-16
Type Brief
Subtype Appendix
Description Appendix for Answer Brief
On Behalf Of BLOSSOM PARK CONDOMINIUM ASSOCIATION, INC.
Docket Date 2019-04-15
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of BLOSSOM PARK CONDOMINIUM ASSOCIATION, INC.
Docket Date 2019-02-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of BLOSSOM PARK CONDOMINIUM ASSOCIATION, INC.
Docket Date 2019-01-22
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of 1851 WEST LANDSTREET ROAD, LLC
Docket Date 2019-01-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ 1/22/19
Docket Date 2019-01-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of 1851 WEST LANDSTREET ROAD, LLC
Docket Date 2018-12-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ AMENDED
On Behalf Of 1851 WEST LANDSTREET ROAD, LLC
Docket Date 2018-12-07
Type Response
Subtype Response
Description RESPONSE ~ PER 11/29 ORDER
On Behalf Of 1851 WEST LANDSTREET ROAD, LLC
Docket Date 2018-12-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of BLOSSOM PARK CONDOMINIUM ASSOCIATION, INC.
Docket Date 2018-12-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ 1/6/19; 11/29 OTSC IS DISCHARGED
Docket Date 2018-12-06
Type Order
Subtype Order on Motion for Extension of Time
Description Denying EOT Rule 9.300(A)
Docket Date 2018-12-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of 1851 WEST LANDSTREET ROAD, LLC
Docket Date 2018-11-29
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief/Apdx ~ AA W/IN 10 DAYS; DISCHARGED 12/7
Docket Date 2018-11-13
Type Order
Subtype Order
Description ORD - Appeal to Proceed ~ NONFINAL. 10/19 OTSC DISCHARGED.
Docket Date 2018-11-05
Type Response
Subtype Response
Description RESPONSE ~ TO BRIEF STMT PER 10/19 ORDER
On Behalf Of BLOSSOM PARK CONDOMINIUM ASSOCIATION, INC.
Docket Date 2018-10-25
Type Response
Subtype Response
Description RESPONSE ~ BRIEF STMT PER 10/19 ORDER
On Behalf Of 1851 WEST LANDSTREET ROAD, LLC
Docket Date 2018-10-19
Type Order
Subtype Order
Description Miscellaneous Order ~ AA FILE BRIEF STMNT W/IN 10 DAYS; AE RESP W/IN 10 DAYS OF STMNT
Docket Date 2018-10-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2018-10-09
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-10-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 10/3/18
On Behalf Of 1851 WEST LANDSTREET ROAD, LLC
Docket Date 2018-10-09
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2019-05-24
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description ORD-Granting Amended Brief ~ AND APX BY 6/3
Docket Date 2019-05-15
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of BLOSSOM PARK CONDOMINIUM ASSOCIATION, INC.
Docket Date 2019-03-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ BY 4/15
Docket Date 2019-03-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of BLOSSOM PARK CONDOMINIUM ASSOCIATION, INC.
Docket Date 2019-02-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ AB BY 3/25

Documents

Name Date
Voluntary Dissolution 1998-12-11
ANNUAL REPORT 1998-08-26
ANNUAL REPORT 1997-04-15
ANNUAL REPORT 1996-04-10
ANNUAL REPORT 1995-03-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2553867407 2020-05-06 0455 PPP 531 North Ocean Boulevard, Pompano Beach, FL, 33062
Loan Status Date 2021-06-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9622
Loan Approval Amount (current) 9622
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address Pompano Beach, BROWARD, FL, 33062-0900
Project Congressional District FL-23
Number of Employees 1
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9720.86
Forgiveness Paid Date 2021-05-24
7319798509 2021-03-05 0491 PPS 6211 Sunset Ave, Panama City, FL, 32408-3526
Loan Status Date 2022-06-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2497
Loan Approval Amount (current) 2497
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Panama City, BAY, FL, 32408-3526
Project Congressional District FL-02
Number of Employees 1
NAICS code 541870
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Independent Contractors
Originating Lender ID 39334
Originating Lender Name Trustmark National Bank
Originating Lender Address JACKSON, MS
Gender Male Owned
Veteran Veteran
Forgiveness Amount 2527.17
Forgiveness Paid Date 2022-05-26
3723618603 2021-03-17 0455 PPP 2918 Jackson st apt 142918 Jackson st apt 14, hollywood, FL, 33020
Loan Status Date 2021-07-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21321
Loan Approval Amount (current) 21321
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 Y
Business Age Description Existing or more than 2 years old
Project Address hollywood, BROWARD, FL, 33020
Project Congressional District FL-23
Number of Employees 1
NAICS code 722330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21371.82
Forgiveness Paid Date 2021-06-15
1184147304 2020-04-28 0491 PPP 6211 Sunset Ave B, PANAMA CITY BEACH, FL, 32408-3526
Loan Status Date 2021-06-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2542
Loan Approval Amount (current) 2542
Undisbursed Amount 0
Franchise Name -
Lender Location ID 39334
Servicing Lender Name Trustmark National Bank
Servicing Lender Address 248 E Capitol St, JACKSON, MS, 39201-2503
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address PANAMA CITY BEACH, BAY, FL, 32408-3526
Project Congressional District FL-02
Number of Employees 1
NAICS code 236116
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Independent Contractors
Originating Lender ID 39334
Originating Lender Name Trustmark National Bank
Originating Lender Address JACKSON, MS
Gender Male Owned
Veteran Veteran
Forgiveness Amount 2569.4
Forgiveness Paid Date 2021-05-26

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3187859 Intrastate Non-Hazmat 2018-09-14 - - 1 2 Private(Property)
Legal Name PAUL DAVIS
DBA Name PAUL DAVIS OF THE GABLES
Physical Address 7827 NW 15TH ST, DORAL, FL, 33126-1109, US
Mailing Address 7827 NW 15TH ST, DORAL, FL, 33126-1109, US
Phone (786) 717-5665
Fax (305) 503-5424
E-mail CORALGABLES@PAULDAVIS.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 02 Mar 2025

Sources: Florida Department of State