Search icon

PAPPAS & RUSSELL, P.A. - Florida Company Profile

Company Details

Entity Name: PAPPAS & RUSSELL, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PAPPAS & RUSSELL, P.A. 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 10 Sep 1999 (26 years ago)
Document Number: P99000080617
FEI/EIN Number 593596339

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

Address: 213 SILVER BEACH AVENUE, DAYTONA BEACH, FL, 32118
Mail Address: 213 SILVER BEACH AVENUE, DAYTONA BEACH, FL, 32118
ZIP code: 32118
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PAPPAS GEORGE S President 213 SILVER BEACH AVENUE, DAYTONA BEACH, FL, 32118
PAPPAS GEORGE S Director 213 SILVER BEACH AVENUE, DAYTONA BEACH, FL, 32118
RUSSELL DAVID B Secretary 213 SILVER BEACH AVENUE, DAYTONA BEACH, FL, 32118
RUSSELL DAVID B Treasurer 213 SILVER BEACH AVENUE, DAYTONA BEACH, FL, 32118
RUSSELL DAVID B Director 213 SILVER BEACH AVENUE, DAYTONA BEACH, FL, 32118
PAPPAS GEORGE S Agent 213 SILVER BEACH AVENUE, DAYTONA BEACH, FL, 32118

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2010-04-19 PAPPAS, GEORGE SPD -

Court Cases

Title Case Number Docket Date Status
SVITLANA DROZDOVSKA VS PAPPAS & RUSSELL, P.A. 5D2020-1947 2020-09-15 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2019-CICI-30764

Parties

Name Svitlana Drozdovska
Role Appellant
Status Active
Representations Samuel Alexander
Name PAPPAS & RUSSELL, P.A.
Role Appellee
Status Active
Representations George Pappas, David Michael Russell
Name Hon. Leah R. Case
Role Judge/Judicial Officer
Status Active
Name Volusia Cty Circuit Crt Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-06-21
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2021-06-21
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-06-02
Type Order
Subtype Order on Motion for Rehearing
Description Order Deny Rehearing ~ WRITTEN OPINION AND CLARIFICATION
Docket Date 2021-05-17
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ OR MOTION FOR WRITTEN OPINION AND CLARIFICATION
On Behalf Of Svitlana Drozdovska
Docket Date 2021-05-04
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2021-02-18
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Svitlana Drozdovska
Docket Date 2021-01-21
Type Brief
Subtype Appendix
Description Appendix for Answer Brief
On Behalf Of Pappas & Russell, P.A.
Docket Date 2021-01-20
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Pappas & Russell, P.A.
Docket Date 2021-01-14
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 1/19
On Behalf Of Pappas & Russell, P.A.
Docket Date 2021-01-11
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 1/14
On Behalf Of Pappas & Russell, P.A.
Docket Date 2021-01-04
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 1/9
On Behalf Of Pappas & Russell, P.A.
Docket Date 2020-12-03
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Svitlana Drozdovska
Docket Date 2020-10-27
Type Record
Subtype Record on Appeal
Description Received Records ~ 264 PAGES
On Behalf Of Volusia Cty Circuit Crt Clerk
Docket Date 2020-09-24
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation ~ IB W/IN 70 DAYS
Docket Date 2020-09-23
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE David Michael Russell 0093634
On Behalf Of Pappas & Russell, P.A.
Docket Date 2020-09-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Pappas & Russell, P.A.
Docket Date 2020-09-17
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Svitlana Drozdovska
Docket Date 2020-09-16
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2020-09-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2020-09-15
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-09-15
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of Svitlana Drozdovska

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-02-17
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-05-19
ANNUAL REPORT 2019-02-15
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-03-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9178847008 2020-04-09 0491 PPP 213 SILVER BEACH AVE, DAYTONA BEACH, FL, 32118-4837
Loan Status Date 2021-05-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 102000
Loan Approval Amount (current) 101970.23
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address DAYTONA BEACH, VOLUSIA, FL, 32118-4837
Project Congressional District FL-06
Number of Employees 7
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 103001.26
Forgiveness Paid Date 2021-04-22
3754218506 2021-02-24 0491 PPS 213 Silver Beach Ave, Daytona Beach, FL, 32118-4837
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 102840
Loan Approval Amount (current) 102840
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Daytona Beach, VOLUSIA, FL, 32118-4837
Project Congressional District FL-06
Number of Employees 7
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 103697
Forgiveness Paid Date 2022-01-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State