Search icon

ELDREDGE AND DAVIS, P.A. - Florida Company Profile

Company Details

Entity Name: ELDREDGE AND DAVIS, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ELDREDGE AND DAVIS, 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: 01 May 1992 (33 years ago)
Last Event: AMENDMENT
Event Date Filed: 07 May 2018 (7 years ago)
Document Number: V33648
FEI/EIN Number 593123670

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

Address: 21 OLD KINGS ROAD NORTH, SUITE B-212, PALM COAST, FL, 32137, US
Mail Address: 21 OLD KINGS ROAD NORTH, SUITE B-212, PALM COAST, FL, 32137, US
ZIP code: 32137
County: Flagler
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAVIS MICHAEL R President 21 OLD KINGS RD N, PALM COAST, FL, 32137
DAVIS MICHAEL R Vice President 21 OLD KINGS RD N, PALM COAST, FL, 32137
DAVIS MICHAEL R Secretary 21 OLD KINGS RD N, PALM COAST, FL, 32137
DAVIS MICHAEL R Treasurer 21 OLD KINGS RD N, PALM COAST, FL, 32137
DAVIS MICHAEL R Agent 21 OLD KINGS RD N, PALM COAST, FL, 32137

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000009909 ELDREDGE AND DAVIS ACTIVE 2017-01-26 2027-12-31 - 21 OLD KINGS ROAD NORTH, SUITE B-212, PALM COAST, FL, 32137

Events

Event Type Filed Date Value Description
AMENDMENT 2018-05-07 - -
REGISTERED AGENT NAME CHANGED 2018-05-07 DAVIS, MICHAEL R. -
REGISTERED AGENT ADDRESS CHANGED 2018-05-07 21 OLD KINGS RD N, STE B-212, PALM COAST, FL 32137 -
CHANGE OF PRINCIPAL ADDRESS 2018-01-16 21 OLD KINGS ROAD NORTH, SUITE B-212, PALM COAST, FL 32137 -
CHANGE OF MAILING ADDRESS 2018-01-16 21 OLD KINGS ROAD NORTH, SUITE B-212, PALM COAST, FL 32137 -
AMENDMENT AND NAME CHANGE 2016-11-28 ELDREDGE AND DAVIS, P.A. -

Documents

Name Date
ANNUAL REPORT 2024-03-11
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-02-26
ANNUAL REPORT 2019-01-09
Amendment 2018-05-07
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-02-02
Amendment and Name Change 2016-11-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5800827310 2020-04-30 0491 PPP 21 Old Kings Rd N Ste B-212, Palm Coast, FL, 32137
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 54326.87
Loan Approval Amount (current) 54326.87
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 New Business or 2 years or less
Project Address Palm Coast, FLAGLER, FL, 32137-0001
Project Congressional District FL-06
Number of Employees 4
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 54631.7
Forgiveness Paid Date 2020-11-27

Date of last update: 03 Apr 2025

Sources: Florida Department of State