Search icon

BUDDY D. FORD, P.A. - Florida Company Profile

Company Details

Entity Name: BUDDY D. FORD, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BUDDY D. FORD, 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: 13 Sep 1991 (34 years ago)
Document Number: S79856
FEI/EIN Number 593086986

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

Address: 9301 WEST HILLSBOROUGH AVENUE, TAMPA, FL, 33615, US
Mail Address: 9301 WEST HILLSBOROUGH AVENUE, TAMPA, FL, 33615, US
ZIP code: 33615
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FORD, BUDDY D. President 9301 WEST HILLSBOROUGH AVENUE, TAMPA, FL, 33615
FORD, BUDDY D. Director 9301 WEST HILLSBOROUGH AVENUE, TAMPA, FL, 33615
FORD, BUDDY D. Agent 9301 WEST HILLSBOROUGH AVENUE, TAMPA, FL, 33615

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000003479 FORD & SEMACH ACTIVE 2025-01-08 2030-12-31 - 9301 W HILLSBOROUGH AVE, TAMPA, FL, 33615

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-03-21 9301 WEST HILLSBOROUGH AVENUE, TAMPA, FL 33615 -
CHANGE OF MAILING ADDRESS 2017-03-21 9301 WEST HILLSBOROUGH AVENUE, TAMPA, FL 33615 -
REGISTERED AGENT ADDRESS CHANGED 2017-03-21 9301 WEST HILLSBOROUGH AVENUE, TAMPA, FL 33615 -
REGISTERED AGENT NAME CHANGED 1991-11-04 FORD, BUDDY D. -

Court Cases

Title Case Number Docket Date Status
DENISE LETIZIA VS BUDDY D. FORD, P.A., ET AL. SC2020-0591 2020-04-22 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
292018CA008369A001HC

Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
2D19-1140

Parties

Name DENISE LETIZIA
Role Petitioner
Status Active
Representations Mark Ellis Solomon
Name BUDDY D. FORD
Role Respondent
Status Active
Name BUDDY D. FORD, P.A.
Role Respondent
Status Active
Representations David W. Steen
Name Hon. Emmett Lamar Battles
Role Judge/Judicial Officer
Status Active
Name Hon. Mary Beth Kuenzel
Role Lower Tribunal Clerk
Status Active
Name Pat Frank
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-09-30
Type Order
Subtype Atty Fees GR ($2500 - J/O)
Description ORDER-ATTY FEES GR ($2500 - J/O) ~ The motion for attorney's fees is granted and it is ordered that Respondent shall recover from Petitioner the amount of $2,500.00 for the services of Respondent's attorney in this Court.
Docket Date 2020-08-12
Type Disposition
Subtype Rev DY Lack Juris
Description DISP-REV DY LACK JURIS ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied.No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).
Docket Date 2020-07-17
Type Notice
Subtype Withdrawal
Description NOTICE-WITHDRAWAL ~ NOTICE OF WITHDRAWING MOTION TO STRIKE AND MOTION FOR ATTORNEY'S FEE
On Behalf Of DENISE LETIZIA
View View File
Docket Date 2020-07-09
Type Response
Subtype Response
Description RESPONSE ~ RESPONDENTS' RESPONSE TO MOTION TO STRIKE AND MOTION FOR SANCTIONS
On Behalf Of Buddy D. Ford, P.A.
View View File
Docket Date 2020-06-29
Type Miscellaneous Document
Subtype Certificate of Service (Amended)
Description CERTIFICATE OF SERVICE (AMD)
On Behalf Of DENISE LETIZIA
View View File
Docket Date 2020-06-29
Type Motion
Subtype Strike
Description MOTION-STRIKE ~ Motion to StrikeMotion For Sanctions*Notice of Withdrawal filed 7/17/20*
On Behalf Of DENISE LETIZIA
View View File
Docket Date 2020-06-26
Type Motion
Subtype Strike
Description MOTION-STRIKE ~ Duplicate motion filed with added Certificate of Filing.
On Behalf Of DENISE LETIZIA
View View File
Docket Date 2020-06-25
Type Motion
Subtype Attorney's Fees
Description MOTION-ATTORNEYS FEES
On Behalf Of Buddy D. Ford, P.A.
View View File
Docket Date 2020-06-08
Type Response
Subtype Appendix-Response
Description APPENDIX-RESPONSE ~ APPELLANT'S ADDENDUM TO RESPONSE TO APPELLEESMOTION FOR ATTORNEY'S FEES
On Behalf Of DENISE LETIZIA
View View File
Docket Date 2020-06-05
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE TO APPELLEES MOTION FOR ATTORNEY'S FEES
On Behalf Of DENISE LETIZIA
View View File
Docket Date 2020-05-29
Type Miscellaneous Document
Subtype Certificate of Service (Amended)
Description CERTIFICATE OF SERVICE (AMD)
On Behalf Of Buddy D. Ford, P.A.
View View File
Docket Date 2020-05-28
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF ~ Respondents' Answer Brief on Jurisdiction
On Behalf Of Buddy D. Ford, P.A.
View View File
Docket Date 2020-05-12
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2020-05-11
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description PAY CASE FILING FEE-300 ~ *Duplicate filing of initial brief.*
On Behalf Of DENISE LETIZIA
View View File
Docket Date 2020-05-01
Type Brief
Subtype Appendix-Juris
Description APPENDIX-JURIS BRIEF ~ Appendix to Petitioner's Brief on Jurisdiction
On Behalf Of DENISE LETIZIA
View View File
Docket Date 2020-04-29
Type Brief
Subtype Juris Initial
Description JURIS INITIAL BRIEF
On Behalf Of DENISE LETIZIA
View View File
Docket Date 2020-04-24
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description ACKNOWLEDGMENT LETTER-NEW CASE-PAY FEE
Docket Date 2020-04-22
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of DENISE LETIZIA
View View File
Docket Date 2020-04-22
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-05-11
Type Order
Subtype Filing Fee Due
Description ORDER-FILING FEE DUE ~ The jurisdiction of this Court was invoked by the filing of a Notice to Invoke Discretionary Jurisdiction in the lower tribunal; however, said notice was not accompanied by the $300.00 filing fee or an order of insolvency from the district court of appeal as required by Florida Rules of Appellate Procedure 9.110(b) and 9.120(b). The filing fee is due and payable at the time of filing the notice. Petitioner is allowed to and including June 10, 2020, in which to submit the filing fee, or an order of insolvency, or a proper motion for leave to proceed in forma pauperis that complies with sections 57.081 and 57.082, Florida Statutes (2013). Failure to submit the filing fee or one of the above referenced documents to this Court could result in the imposition of sanctions, including dismissal of the notice.Please understand that once this case is dismissed, it is not subject to reinstatement.

Documents

Name Date
ANNUAL REPORT 2024-03-22
ANNUAL REPORT 2023-02-07
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-03-03
ANNUAL REPORT 2020-02-26
ANNUAL REPORT 2019-03-07
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-02-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8714387001 2020-04-08 0455 PPP 9301 W HILLSBOROUGH AVE, TAMPA, FL, 33615-3008
Loan Status Date 2021-07-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 83967
Loan Approval Amount (current) 83967
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address TAMPA, HILLSBOROUGH, FL, 33615-3008
Project Congressional District FL-14
Number of Employees 8
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 84932.62
Forgiveness Paid Date 2021-06-04
5238328300 2021-01-25 0455 PPS 9301 W Hillsborough Ave, Tampa, FL, 33615-3008
Loan Status Date 2021-10-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 88787.5
Loan Approval Amount (current) 88787.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33615-3008
Project Congressional District FL-14
Number of Employees 8
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 89369.55
Forgiveness Paid Date 2021-09-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State