Search icon

DAVID BOWEN, INC. - Florida Company Profile

Company Details

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

DAVID BOWEN, 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: 18 Sep 1996 (28 years ago)
Date of dissolution: 26 Sep 1997 (27 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 1997 (27 years ago)
Document Number: P96000077913
Address: %DAVID BOWEN, 725 CHALOUPE AVE, PORT ST LUCIE, FL, 34983
Mail Address: %DAVID BOWEN, 725 CHALOUPE AVE, PORT ST LUCIE, FL, 34983
ZIP code: 34983
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOWEN DAVID Director 725 CHALOUPE AVE, PORT ST LUCIE, FL, 34983
BOWEN DAVID Agent 725 CHALOUPE AVE, PORT ST LUCIE, FL, 34983

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -

Court Cases

Title Case Number Docket Date Status
David Bowen, as parent and natural guardian of Natalie Bowen, a minor Appellant(s) v. Urban Air Tallahassee, LLC, Appellee(s). 1D2024-0474 2024-02-23 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 1st District Court of Appeal
Originating Court Circuit Court for the Second Judicial Circuit, Leon County
2023 CA 2451

Parties

Name Natalie Bowen
Role Appellant
Status Active
Name URBAN AIR TALLAHASSEE, LLC
Role Appellee
Status Active
Representations Dennis John Egitto, Jr., Lissette Gonzalez
Name Hon. Angela Cote Dempsey
Role Judge/Judicial Officer
Status Active
Name Leon Clerk
Role Lower Tribunal Clerk
Status Active
Name DAVID BOWEN, INC.
Role Appellant
Status Active
Representations Randy Vincent Pelham

Docket Entries

Docket Date 2024-09-17
Type Response
Subtype Response
Description Response to motion for attorney's fees
On Behalf Of David Bowen
Docket Date 2024-09-04
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Urban Air Tallahassee, LLC
Docket Date 2024-09-03
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of David Bowen
View View File
Docket Date 2024-08-02
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Urban Air Tallahassee, LLC
View View File
Docket Date 2024-07-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order on Motion for Extension of Time to Serve Answer Brief
View View File
Docket Date 2024-07-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
On Behalf Of Urban Air Tallahassee, LLC
Docket Date 2024-05-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order on Motion for Extension of Time to Serve Answer Brief
View View File
Docket Date 2024-05-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
On Behalf Of Urban Air Tallahassee, LLC
Docket Date 2024-04-24
Type Brief
Subtype Amended Initial Brief
Description Amended Initial Brief
On Behalf Of David Bowen
View View File
Docket Date 2024-04-23
Type Order
Subtype Order Striking Filing
Description Order Striking Filing
View View File
Docket Date 2024-04-10
Type Record
Subtype Appendix
Description Appendix
On Behalf Of David Bowen
Docket Date 2024-04-10
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of David Bowen
View View File
Docket Date 2024-03-11
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time - IB 30 days
On Behalf Of David Bowen
Docket Date 2024-03-08
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-03-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Urban Air Tallahassee, LLC
Docket Date 2024-02-29
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-02-26
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of David Bowen
Docket Date 2024-02-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-02-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal; order appealed attached
On Behalf Of David Bowen
Docket Date 2024-12-10
Type Disposition by PCA
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2024-12-27
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-12-27
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-12-10
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order on Motion For Attorney's Fees
View View File

Documents

Name Date
DOCUMENTS PRIOR TO 1997 1996-09-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2847898505 2021-02-22 0491 PPS 6428 Mallard Trace Dr, Tallahassee, FL, 32312-1586
Loan Status Date 2022-01-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5429.59
Loan Approval Amount (current) 5429.59
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tallahassee, LEON, FL, 32312-1586
Project Congressional District FL-02
Number of Employees 1
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 529050
Originating Lender Name Square Capital, LLC
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5472.28
Forgiveness Paid Date 2021-12-07
1781567408 2020-05-04 0491 PPP 10531 Blue Wing Court, Tallahassee, FL, 32312
Loan Status Date 2021-11-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5364.44
Loan Approval Amount (current) 5364.44
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address Tallahassee, LEON, FL, 32312-0100
Project Congressional District FL-02
Number of Employees 1
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5441.6
Forgiveness Paid Date 2021-10-13

Date of last update: 01 Mar 2025

Sources: Florida Department of State