Search icon

TERRY & DAVIS, INC. - Florida Company Profile

Company Details

Entity Name: TERRY & DAVIS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TERRY & DAVIS, 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 May 1997 (28 years ago)
Date of dissolution: 01 Oct 2004 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (20 years ago)
Document Number: P97000048120
FEI/EIN Number 593453560

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

Address: 1201 NORTH P STREET, PENSACOLA, FL, 32505
Mail Address: 831 BAYBRIDGE PARK J, GULF BREEZE, FL, 32561
ZIP code: 32505
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAVIS PAUL Director 83 BAY BRIDGE PARK, GULF BREEZE, FL, 32561
TERRY BILL Agent 83 BAYBRIDGE PARK, GULF BREEZE, FL, 32561

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
CHANGE OF PRINCIPAL ADDRESS 2003-04-28 1201 NORTH P STREET, PENSACOLA, FL 32505 -
CHANGE OF MAILING ADDRESS 2003-04-28 1201 NORTH P STREET, PENSACOLA, FL 32505 -
REGISTERED AGENT ADDRESS CHANGED 2003-04-28 83 BAYBRIDGE PARK, GULF BREEZE, FL 32561 -

Court Cases

Title Case Number Docket Date Status
TERRY DAVIS VS STATE OF FLORIDA 4D2015-0301 2015-01-26 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
13005206CF10A

Parties

Name TERRY & DAVIS, INC.
Role Appellant
Status Active
Representations Jessica A. De Vera, Public Defender-P.B., AMY LORA RABINOWITZ
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General-W.P.B.
Name Hon. David A. Haimes
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-05-18
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of TERRY DAVIS
Docket Date 2015-05-18
Type Brief
Subtype Anders Brief
Description Anders Brief
On Behalf Of TERRY DAVIS
Docket Date 2015-03-17
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 60 DAYS TO 05/18/15
On Behalf Of TERRY DAVIS
Docket Date 2015-06-24
Type Order
Subtype Order
Description Miscellaneous Order ~ It appearing that the Public Defender did not provide a good mailing address for appellant, ORDERED that within five (5) days from the date of this order, the Public Defender shall file a notice containing appellant's correct address.
Docket Date 2015-06-24
Type Response
Subtype Response
Description Response ~ TO 6/24/15 ORDER
On Behalf Of TERRY DAVIS
Docket Date 2015-10-09
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2015-10-09
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2015-09-10
Type Order
Subtype Order on Motion to Withdraw as Counsel - Anders
Description Order Granting to Withdraw as Counsel-Anders ~ This court, proceeding in the manner outlined and recommended by the Supreme Court of the United States in Anders v. California, 386 U.S. 738 (1967), having deferred ruling on a motion of the public defender to withdraw as counsel for the indigent defendant-appellant, and having allowed the appellant a reasonable specified time within which to raise any points that appellant chose in support of this appeal, and the appellant having filed a response and/or having failed to respond, on consideration upon full examination of the proceedings, we conclude that the appeal is wholly frivolous. Whereupon, the public defender's said motion to withdraw is granted.
Docket Date 2015-09-10
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2015-07-10
Type Order
Subtype Order to File Response
Description ORD-Respond to Motion to Withdraw ~ It appearing that the Public Defender, Fifteenth Judicial Circuit, has filed a Motion to Withdraw together with a memorandum brief asserting no arguable merit in this case, it is upon consideration:ORDERED that the appellant may, within thirty (30) days, if he or she wishes to do so, file with this court an additional brief calling the court's attention to any matters that he or she feels should be considered in connection with the appeal in this cause, and shall at the same time cause a copy of said brief to be served on the attorney for appellee, which is the Office of the Attorney General, 1515 North Flagler Drive, Suite 900, West Palm Beach, Florida, 33401, and further,ORDERED that appellee shall have ten (10) days from the date of this order to respond to the Motion to Withdraw and twenty (20) days after service of pro se appellant's brief to file any responsive brief.
Docket Date 2015-05-21
Type Order
Subtype Order to File Response
Description ORD-Respond to Motion to Withdraw ~ It appearing that the Public Defender, Fifteenth Judicial Circuit, has filed a Motion to Withdraw together with a memorandum brief asserting no arguable merit in this case, it is upon consideration:ORDERED that the appellant may, within thirty (30) days, if he or she wishes to do so, file with this court an additional brief calling the court's attention to any matters that he or she feels should be considered in connection with the appeal in this cause, and shall at the same time cause a copy of said brief to be served on the attorney for appellee, which is the Office of the Attorney General, 1515 North Flagler Drive, Suite 900, West Palm Beach, Florida, 33401, and further,ORDERED that appellee shall have ten (10) days from the date of this order to respond to the Motion to Withdraw and twenty (20) days after service of pro se appellant's brief to file any responsive brief.
Docket Date 2015-02-16
Type Misc. Events
Subtype Designation of Public Defender
Description Designation of Public Defender-P.B.
Docket Date 2015-02-10
Type Record
Subtype Record on Appeal
Description Received Records ~ THREE (3) VOLUMES
Docket Date 2015-01-28
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ COPY; "T"
On Behalf Of TERRY DAVIS
Docket Date 2015-01-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2015-01-28
Type Order
Subtype Order to File Response re Jurisdiction
Description ORD-For Untimely Filing of Notice of Appeal-LT ~ The Court has received the Notice of Appeal in the above-styled case and finds, from the face of the Notice, that the appeal appears to be untimely filed. The Notice was filed in the Lower Tribunal on January 22, 2015, and the Notice reflects July 10, 2014, as the date of the order being appealed.ORDERED, the appellant is directed to file within fifteen (15) days from the date of this order, a conformed copy of the order(s) being appealed and any subsequent orders which tolled the time for the filing of the Notice of Appeal. Said orders must reflect the time/date stamp so that timeliness can be determined.ORDERED that failure to comply with this order will result in the sua sponte dismissal of the above-styled case as being an untimely appeal.
Docket Date 2015-01-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of TERRY DAVIS
Docket Date 2015-01-26
Type Misc. Events
Subtype Fee Status
Description WV:Waived
TERRY DAVIS VS STATE OF FLORIDA 2D2012-0499 2012-01-31 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
CRC 10-19159 CFANO

Parties

Name TERRY & DAVIS, INC.
Role Appellant
Status Active
Representations KEVIN BRIGGS, A.P.D.
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations SUSAN D. DUNLEVY, A.A.G., ATTORNEY GENERAL
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2012-01-31
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2012-01-31
Type Order
Subtype Order on Filing Fee
Description fee - criminal; atty
Docket Date 2012-02-06
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF INDIGENCY AND APPOINTMENT OF P.D. CC Ken Burke, Clerk
Docket Date 2012-01-31
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of TERRY DAVIS
Docket Date 2021-08-06
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2014-02-18
Type Record
Subtype Returned Records
Description Returned Records ~ SET VIA AUTO RECORD RETURN APPLICATION
Docket Date 2014-01-29
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2013-12-06
Type Order
Subtype Order on Motion for Rehearing
Description ORD-DENYING REHEARING ~ written opinion, clarification
Docket Date 2013-11-04
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of TERRY DAVIS
Docket Date 2013-10-16
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2013-05-13
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of TERRY DAVIS
Docket Date 2013-02-21
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ EMAILED 02/18/13
On Behalf Of STATE OF FLORIDA
Docket Date 2013-02-12
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of TERRY DAVIS
Docket Date 2012-12-10
Type Order
Subtype Order on Motion to Supplement Record
Description Deny Motion to Supplement Record-30f
Docket Date 2012-11-30
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 TERRY DAVIS
Docket Date 2012-11-26
Type Response
Subtype Response
Description RESPONSE ~ to pro se motion to supplement the record
On Behalf Of STATE OF FLORIDA
Docket Date 2012-11-19
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record
On Behalf Of TERRY DAVIS
Docket Date 2012-11-02
Type Order
Subtype Anders Order
Description anders order for pro se brief
Docket Date 2012-11-02
Type Brief
Subtype Anders Brief
Description Anders Brief ~ EMAILED 10/30/12
On Behalf Of TERRY DAVIS
Docket Date 2012-09-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2012-09-07
Type Notice
Subtype Notice of Designation of E-mail Address
Description Notice of Designation of Email Address
On Behalf Of TERRY DAVIS
Docket Date 2012-09-07
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 TERRY DAVIS
Docket Date 2012-08-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2012-07-31
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 TERRY DAVIS
Docket Date 2012-07-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2012-07-03
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 TERRY DAVIS
Docket Date 2012-05-14
Type Misc. Events
Subtype Designation of Public Defender
Description Designation of Public Defender
Docket Date 2012-05-04
Type Record
Subtype Record on Appeal
Description Received Records ~ 2 VOLUMES FEDERICO
Docket Date 2012-02-15
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description GR EOT COURT RPTR TRANS-CR REQ
Docket Date 2012-02-14
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion Extension of Time Court Rpter Trans-Cr Req

Documents

Name Date
ANNUAL REPORT 2003-04-28
ANNUAL REPORT 2002-05-27
ANNUAL REPORT 2001-05-14
ANNUAL REPORT 2000-05-19
ANNUAL REPORT 1999-04-15
ANNUAL REPORT 1998-07-30
Domestic Profit Articles 1997-05-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7872569000 2021-05-26 0455 PPP 13021 NW 1st St Apt 110, Pembroke Pines, FL, 33028-2299
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) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188361
Servicing Lender Name Prestamos CDFI, LLC
Servicing Lender Address 1024 East Buckeye Road Suite 270, Phoenix, AZ, 85034
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Pembroke Pines, BROWARD, FL, 33028-2299
Project Congressional District FL-25
Number of Employees 1
NAICS code 561720
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 188361
Originating Lender Name Prestamos CDFI, LLC
Originating Lender Address Phoenix, AZ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20890.45
Forgiveness Paid Date 2021-09-14

Date of last update: 01 Mar 2025

Sources: Florida Department of State