Search icon

DAVID CAMPBELL INC. - Florida Company Profile

Company Details

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

DAVID CAMPBELL 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: 24 Dec 1996 (28 years ago)
Date of dissolution: 26 Sep 1997 (28 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 1997 (28 years ago)
Document Number: P96000103263
Address: 2763 PRIMROSE CT., MIDDLEBURG, FL, 32068
Mail Address: 2763 PRIMROSE CT., MIDDLEBURG, FL, 32068
ZIP code: 32068
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAMPBELL DAVID President 2763 PRIMROSE CT., MIDDLEBURG, FL, 32068
CAMPBELL DAVID Agent 2763 PRIMROSE CT., MIDDLEBURG, FL, 32068

Events

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

Court Cases

Title Case Number Docket Date Status
JANET VERNELL AND LOUIS VERNELL, VS WACHOVIA MORTGAGE FSB, etc., et al., 3D2016-0238 2016-01-29 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
15-3146

Parties

Name JANET VERNELL
Role Appellant
Status Active
Name LOUIS VERNELL
Role Appellant
Status Active
Name Wells Fargo Bank, N.A.
Role Appellee
Status Active
Name PREMIERE ASSET SERVICES
Role Appellee
Status Active
Name WACHOVIA MORTGAGE, FSB
Role Appellee
Status Active
Representations ROBERT SCHNEIDER, KURT S. HILBERTH, BRANDON S. LEON, MICHELE L. STOCKER, Kimberly S. Mello
Name DAVID CAMPBELL INC.
Role Appellee
Status Active
Name HON. JERALD BAGLEY
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-04-26
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 2ND CORRECTED.
Docket Date 2016-05-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
Docket Date 2016-09-29
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2016-09-29
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-09-29
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2016-09-29
Type Disposition by Order
Subtype Dismissed
Description Stipulation of Dismissal (DA11J) ~ ORDERED that the joint stipulation for dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed.
Docket Date 2016-09-28
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of WACHOVIA MORTGAGE, FSB
Docket Date 2016-09-28
Type Order
Subtype Order to File Status Report
Description File Status Report (OR03) ~ Appellants are ordered to file a further status report in this cause within thirty (30) days of the date of this order.
Docket Date 2016-09-23
Type Misc. Events
Subtype Status Report
Description Status Report ~ supplemental status report- re temporary abatement of case
Docket Date 2016-09-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief (OG05) ~ Appellants¿ request for an extension of time to file the reply brief is granted to and including fifteen (15) days from the date of this order.
Docket Date 2016-09-02
Type Misc. Events
Subtype Status Report
Description Status Report
Docket Date 2016-08-15
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellants¿ joint request for temporary abatement of case is granted as stated in the motion. Appellants are ordered to file a status report in this cause within thirty (30) days from the date of this order.
Docket Date 2016-08-11
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ Joint reuest for temporary abatement of case.
Docket Date 2016-08-05
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
Docket Date 2016-08-02
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ RB-15 days to 8/15/16
Docket Date 2016-08-01
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
Docket Date 2016-07-13
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of WACHOVIA MORTGAGE, FSB
Docket Date 2016-07-07
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB (Wells Fargo)-7 days to 7/13/16
Docket Date 2016-07-06
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of WACHOVIA MORTGAGE, FSB
Docket Date 2016-06-02
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of WACHOVIA MORTGAGE, FSB
Docket Date 2016-06-02
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB (Wells Fargo)-30 days to 7/6/16
Docket Date 2016-05-13
Type Record
Subtype Appendix
Description Appendix ~ amended
On Behalf Of JANET VERNELL
Docket Date 2016-05-11
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of JANET VERNELL
Docket Date 2016-05-11
Type Record
Subtype Appendix
Description Appendix
On Behalf Of JANET VERNELL
Docket Date 2016-05-04
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-7 days to 5/9/16
Docket Date 2016-04-07
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-24 days to 5/1/16
Docket Date 2016-04-06
Type Letter-Case
Subtype Letter
Description Letter
On Behalf Of JANET VERNELL
Docket Date 2016-04-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ Agreed.
Docket Date 2016-03-16
Type Letter-Case
Subtype Letter
Description Letter
On Behalf Of JANET VERNELL
Docket Date 2016-03-14
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ RECORD - CORRECTED.
Docket Date 2016-03-10
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Upon consideration, appellants¿ motion for order temporarily staying the transmittal by the clerk of the circuit court of the record on appeal is hereby denied without prejudice to filing a motion to supplement.
Docket Date 2016-03-07
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ Appellant's motion for order temporarily staying the transmittal by the Clerk of the Circuit Court of the record on appeal
On Behalf Of JANET VERNELL
Docket Date 2016-02-22
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2016-02-04
Type Letter-Case
Subtype Letter
Description Letter ~ 2
On Behalf Of JANET VERNELL
Docket Date 2016-02-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of WACHOVIA MORTGAGE, FSB
Docket Date 2016-02-01
Type Letter-Case
Subtype Letter
Description Letter
On Behalf Of JANET VERNELL
Docket Date 2016-01-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JANET VERNELL
Docket Date 2016-01-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for appeal is due.
Docket Date 2016-01-29
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/o atty (OR14C) ~ This is to notify appellants that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court by cash, cashier¿s check or money order on or before February 8, 2016, or a certified copy of the Application for Determination of Civil Indigent Status in which the lower tribunal clerk has determined the appellant to be indigent is received on or before said date.
Docket Date 2016-01-29
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
DOCUMENTS PRIOR TO 1997 1996-12-24
Domestic Profit Articles 1996-12-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2028758908 2021-04-26 0455 PPS 1693 SW 159th Ave, Sunrise, FL, 33326-5013
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19009
Loan Approval Amount (current) 19009
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Sunrise, BROWARD, FL, 33326-5013
Project Congressional District FL-25
Number of Employees 1
NAICS code 541430
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 19152.22
Forgiveness Paid Date 2022-02-10
7024598707 2021-04-05 0455 PPP 1693 SW 159th Ave, Sunrise, FL, 33326-5013
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19009
Loan Approval Amount (current) 19009
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Sunrise, BROWARD, FL, 33326-5013
Project Congressional District FL-25
Number of Employees 1
NAICS code 541430
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 19164.72
Forgiveness Paid Date 2022-02-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State