Search icon

DAVID & LOUIS, INC. - Florida Company Profile

Company Details

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

DAVID & LOUIS, 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: 10 Nov 1999 (25 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P99000099171
FEI/EIN Number 650963757

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

Mail Address: 5688 WEST SAMPLE ROAD, MARGATE, FL, 33073
Address: 5688 WEST SAMPLE ROAD, MARGATE, FL, 33073, US
ZIP code: 33073
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KONTOROVSKY SAMUEL President 9217 NW 54TH STREET, SUNRISE, FL, 33351
HACKLEMAN, OLIVE & JUDD, P.A. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
AMENDMENT 2016-01-19 - -
REGISTERED AGENT NAME CHANGED 2016-01-19 HACKLEMAN, OLIVE & JUDD, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2016-01-19 2426 E. LAS OLAS BLVD, FORT LAUDERDALE, FL 33301 -
CHANGE OF PRINCIPAL ADDRESS 2008-01-05 5688 WEST SAMPLE ROAD, MARGATE, FL 33073 -
CHANGE OF MAILING ADDRESS 2008-01-05 5688 WEST SAMPLE ROAD, MARGATE, FL 33073 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000173185 ACTIVE 1000000817515 BROWARD 2019-02-27 2039-03-06 $ 960.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J18000185876 ACTIVE 1000000781560 BROWARD 2018-05-02 2028-05-09 $ 392.86 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J18000185868 ACTIVE 1000000781559 BROWARD 2018-05-02 2038-05-09 $ 2,118.76 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J17000068561 ACTIVE 1000000733616 BROWARD 2017-01-30 2037-02-02 $ 3,537.89 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J17000068587 ACTIVE 1000000733618 BROWARD 2017-01-30 2027-02-02 $ 927.86 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J16000757280 ACTIVE 1000000727598 BROWARD 2016-11-21 2036-11-23 $ 5,596.88 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J15001096599 TERMINATED 1000000700775 BROWARD 2015-11-30 2035-12-04 $ 1,346.28 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2016-04-30
Amendment 2016-01-19
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-18
ANNUAL REPORT 2013-03-27
ANNUAL REPORT 2012-02-14
ANNUAL REPORT 2011-06-17
ANNUAL REPORT 2010-02-20
ANNUAL REPORT 2009-03-26
ANNUAL REPORT 2008-01-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7749588908 2021-05-07 0455 PPS 5464 36th Ct E, Ellenton, FL, 34222-8340
Loan Status Date 2021-10-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20802
Loan Approval Amount (current) 20802
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529652
Servicing Lender Name Amur Equipment Finance, Inc.
Servicing Lender Address 308 N. Locust St, Suite 100, Grand Island, NE, 68801
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ellenton, MANATEE, FL, 34222-8340
Project Congressional District FL-16
Number of Employees 1
NAICS code 812111
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 529652
Originating Lender Name Amur Equipment Finance, Inc.
Originating Lender Address Grand Island, NE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20862.09
Forgiveness Paid Date 2021-09-08
6418058805 2021-04-19 0455 PPP 643 NE 149th St, Miami, FL, 33161-2232
Loan Status Date 2023-03-11
Loan Status Charged Off
Loan Maturity in Months 37
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20160
Loan Approval Amount (current) 20160
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33161-2232
Project Congressional District FL-24
Number of Employees 1
NAICS code 812990
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Independent Contractors
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -
7823438603 2021-03-24 0455 PPP 5464 36th Ct E, Ellenton, FL, 34222-8340
Loan Status Date 2021-11-03
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529652
Servicing Lender Name Amur Equipment Finance, Inc.
Servicing Lender Address 308 N. Locust St, Suite 100, Grand Island, NE, 68801
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ellenton, MANATEE, FL, 34222-8340
Project Congressional District FL-16
Number of Employees 1
NAICS code 812111
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 529652
Originating Lender Name Amur Equipment Finance, Inc.
Originating Lender Address Grand Island, NE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20926.17
Forgiveness Paid Date 2021-09-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State