Search icon

DAVID SULLIVAN, INC. - Florida Company Profile

Company Details

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

DAVID SULLIVAN, 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: 02 Oct 1997 (27 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: P97000085439
FEI/EIN Number 650835976

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

Address: 701 SOUTH ROSEMARY AVE., STE. 205, WEST PALM BEACH, FL, 33401
Mail Address: 701 SOUTH ROSEMARY AVENUE, SUITE 205, WEST PALM BEACH, FL, 33401
ZIP code: 33401
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SULLIVAN DAVID H President 701 SOUTH ROSEMARY AVE., STE. 205, WEST PALM BEACH, FL, 33401
SULLIVAN DAVID H Agent 701 SOUTH ROSEMARY AVE., STE. 205, WEST PALM BEACH, FL, 33401

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF PRINCIPAL ADDRESS 2003-05-09 701 SOUTH ROSEMARY AVE., STE. 205, WEST PALM BEACH, FL 33401 -
CHANGE OF MAILING ADDRESS 2003-05-09 701 SOUTH ROSEMARY AVE., STE. 205, WEST PALM BEACH, FL 33401 -
REGISTERED AGENT ADDRESS CHANGED 2001-11-09 701 SOUTH ROSEMARY AVE., STE. 205, WEST PALM BEACH, FL 33401 -
REINSTATEMENT 2001-11-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
REGISTERED AGENT NAME CHANGED 1998-04-18 SULLIVAN, DAVID H -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J06000167457 LAPSED 502006CA001186XXXXMB PALM BEACH COUNTY CIRCUIT COUR 2006-07-24 2011-07-31 $250,109.78 SHROFF & CO. LTD., 2709-2711,27/F, 113-115 ARGYLE STREET, MONGKOK, KOWLOON, HONG KONG

Court Cases

Title Case Number Docket Date Status
Kelley Equipment Company of Florida, Inc., and James Tuscano, Appellant(s) v. David Sullivan, et al., Appellee(s). 2D2024-1496 2024-06-28 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Manatee County
2021-CA-3705

Parties

Name KELLEY EQUIPMENT COMPANY OF FLORIDA, INC.
Role Appellant
Status Active
Representations Carol Marie Rooney, Adam Matthew Topel
Name James Tuscano
Role Appellant
Status Active
Representations Carol Marie Rooney
Name DAVID SULLIVAN, INC.
Role Appellee
Status Active
Representations Adam Mohammadbhoy, Aaron Brice Crittenden
Name MSB SERVICES, LLC
Role Appellee
Status Active
Representations Sonny Gennaro Romano
Name Hon. David Ryan Felix
Role Judge/Judicial Officer
Status Active
Name Manatee Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-08-05
Type Disposition by Order
Subtype Dismissed
Description Pursuant to the notice of voluntary dismissal, this appeal is dismissed.
View View File
Docket Date 2024-08-02
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion/Notice Voluntary Dismissal
On Behalf Of Kelley Equipment Company of Florida, INC
Docket Date 2024-07-09
Type Motions Other
Subtype Motion To Stay
Description APPELLANTS' UNOPPOSED MOTION TO STAY APPEAL PENDING FINALIZATION OF SETTLEMENT AGREEMENT AND NOTICE OF WITHDRAWAL OF MOTION TO RELINQUISH JURISDICTION
On Behalf Of Kelley Equipment Company of Florida, INC
Docket Date 2024-07-03
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of Kelley Equipment Company of Florida, INC
Docket Date 2024-07-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Kelley Equipment Company of Florida, INC
Docket Date 2024-07-03
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-07-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Kelley Equipment Company of Florida, INC
Docket Date 2024-06-28
Type Order
Subtype Order on Filing Fee
Description This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes. The attorney for Appellant shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding Appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order. If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
View View File
Docket Date 2024-06-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-06-28
Type Notice
Subtype Notice of Appeal
Description W/ORDER APPEALED
On Behalf Of Kelley Equipment Company of Florida, INC
Docket Date 2024-07-18
Type Order
Subtype Order on Motion to Stay
Description Appellants' motion to relinquish jurisdiction and for extension of time to file initial brief is withdrawn. Appellants' motion to stay appeal is granted, and this appeal will be held in abeyance for thirty days. Within thirty days of the date of this order, Appellants shall file either a notice of voluntary dismissal or a status report, whichever is appropriate.
View View File

Documents

Name Date
ANNUAL REPORT 2005-05-03
ANNUAL REPORT 2004-05-26
ANNUAL REPORT 2003-05-09
ANNUAL REPORT 2002-08-25
ANNUAL REPORT 2001-11-09
ANNUAL REPORT 2000-04-18
ANNUAL REPORT 1999-04-23
ANNUAL REPORT 1998-09-09
Domestic Profit Articles 1997-10-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5739368702 2021-04-02 0455 PPP 1333 Williams Dr, Clearwater, FL, 33764-2823
Loan Status Date 2022-09-20
Loan Status Charged Off
Loan Maturity in Months 42
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4841
Loan Approval Amount (current) 4841
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 Clearwater, PINELLAS, FL, 33764-2823
Project Congressional District FL-13
Number of Employees 1
NAICS code 561790
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
6395298803 2021-04-19 0455 PPS 1333 Williams Dr, Clearwater, FL, 33764-2823
Loan Status Date 2023-03-16
Loan Status Charged Off
Loan Maturity in Months 37
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4841
Loan Approval Amount (current) 4841
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 Clearwater, PINELLAS, FL, 33764-2823
Project Congressional District FL-13
Number of Employees 1
NAICS code 561790
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
9119548607 2021-03-25 0455 PPP 1333 Williams Dr N/A, Clearwater, FL, 33764-2823
Loan Status Date 2023-02-11
Loan Status Charged Off
Loan Maturity in Months 36
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4841
Loan Approval Amount (current) 4841
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Clearwater, PINELLAS, FL, 33764-2823
Project Congressional District FL-13
Number of Employees 1
NAICS code 111120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 03 Mar 2025

Sources: Florida Department of State