Search icon

GEORGE DANIELS, INC. - Florida Company Profile

Company Details

Entity Name: GEORGE DANIELS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GEORGE DANIELS, 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: 07 Jul 1945 (80 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: 144293
FEI/EIN Number 590554318

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

Address: 812 CENTERBROOK DR, BRANDON, FL, 33511-8062, US
Mail Address: 812 CENTERBROOK DR, BRANDON, FL, 33511-8062, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DANIELS SHARON M Vice President 812 CENTERBROOK DR, BRANDON, FL, 335118062
DANIELS SHARON M Secretary 812 CENTERBROOK DR, BRANDON, FL, 335118062
DANIELS SHARON M Agent 812 CENTERBROOK DR, BRANDON, FL, 335118062

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2022-04-22 DANIELS, SHARON M -
CHANGE OF MAILING ADDRESS 2012-03-24 812 CENTERBROOK DR, BRANDON, FL 33511-8062 -
CHANGE OF PRINCIPAL ADDRESS 2011-04-30 812 CENTERBROOK DR, BRANDON, FL 33511-8062 -
REGISTERED AGENT ADDRESS CHANGED 2011-04-30 812 CENTERBROOK DR, BRANDON, FL 33511-8062 -
REINSTATEMENT 1994-05-05 - -
INVOLUNTARILY DISSOLVED 1989-10-13 - -

Court Cases

Title Case Number Docket Date Status
CLEVELAND CLINIC FLORIDA, et al., Petitioner(s) v. GEORGE DANIELS as Personal Representative of REGINA DANIELS, deceased, Respondent(s). 4D2023-1477 2023-06-16 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE23-002807

Parties

Name Cleveland Clinic Florida
Role Petitioner
Status Active
Representations James Douglas DeChurch, Marc Jason Schleier
Name Cleveland Clinic Florida Health System Nonprofit Corporation
Role Petitioner
Status Active
Name CLEVELAND CLINIC WESTON HOSPITAL NONPROFIT CORPORATION
Role Petitioner
Status Active
Name Elliot Wasser, M.D.
Role Petitioner
Status Active
Name Regina Daniels
Role Respondent
Status Active
Representations Mark Samuel Weinstein, Roy D. Wasson, Judson Lee Cohen
Name GEORGE DANIELS, INC.
Role Respondent
Status Active
Name Hon. David A. Haimes
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-03-27
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-03-12
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-03-06
Type Record
Subtype Appendix to Response
Description APPENDIX TO RESPONSE IN OPPOSITION TO MOTION FOR REHEARING AND TO DISMISS PETITION AS MOOT
Docket Date 2024-03-06
Type Response
Subtype Response
Description RESPONSE IN OPPOSITION TO RESPONDENT'S MOTION FOR REHEARING AND TO DISMISS PETITION AS MOOT
Docket Date 2024-02-20
Type Record
Subtype Appendix to Motion
Description Appendix to Motion
On Behalf Of Regina Daniels
Docket Date 2024-02-20
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing
On Behalf Of Regina Daniels
Docket Date 2024-01-30
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Parties
Description Motion For Substitution of Parties
Docket Date 2024-01-02
Type Misc. Events
Subtype Status Report
Description RESPONDENTS' STATUS REPORT REGARDING MOTION FOR SUBSTITUTION OF PARTIES
Docket Date 2023-12-26
Type Order
Subtype Order to File Status Report
Description Order to File Status Report
View View File
Docket Date 2023-12-07
Type Order
Subtype Order on Motion to Stay
Description ORDERED that Respondent's November 29, 2023 motion to stay is granted. The time for filing Respondents' motion pursuant to Fla. R. App. P. 9.330 shall be re-set fifteen days following grant of Respondents' anticipated motion to substitute parties.
View View File
Docket Date 2023-11-30
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
On Behalf Of Regina Daniels
Docket Date 2023-11-16
Type Notice
Subtype Suggestion of Death
Description Suggestion of Death
On Behalf Of Cleveland Clinic Florida
Docket Date 2023-11-15
Type Order
Subtype Order on Motion for Extension of Time
Description ORDERED that Respondent's October 31, 2023 motion for extension of time is granted, and the time in which to file a motion for rehearing or certification is extended fifteen (15) days from the date of this order.
View View File
Docket Date 2023-11-09
Type Response
Subtype Response
Description RESPONSE TO MOTION FOR ENLARGEMENT OF TIME TO FILE MOTION FOR REHEARING OR CERTIFICATION
On Behalf Of Cleveland Clinic Florida
Docket Date 2023-11-01
Type Motions Extensions
Subtype Motion for Extension of Time
Description MOTION FOR ENLARGEMENT OF TIME TO FILE MOTION FOR REHEARING OR CERTIFICATION
On Behalf Of Regina Daniels
Docket Date 2023-10-18
Type Disposition by Opinion
Subtype Granted
Description Granted
View View File
Docket Date 2023-08-24
Type Response
Subtype Reply to Response
Description Reply to Response
On Behalf Of Cleveland Clinic Florida
Docket Date 2023-08-24
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Cleveland Clinic Florida
Docket Date 2023-08-14
Type Response
Subtype Response
Description Response ~ TO PETITION FOR CERTIORARI
On Behalf Of Regina Daniels
Docket Date 2023-07-19
Type Response
Subtype Response
Description Response ~ TO AMENDED MOTION FOR LEAVE TO FILE TARGETED REPLY
On Behalf Of Cleveland Clinic Florida
Docket Date 2023-07-18
Type Motions Other
Subtype Motion for Leave to File Reply
Description Motion for leave to file reply ~ AMENDED
On Behalf Of Regina Daniels
Docket Date 2023-07-14
Type Response
Subtype Response
Description Response ~ TO MOTION FOR REVIEW
On Behalf Of Cleveland Clinic Florida
Docket Date 2023-07-07
Type Order
Subtype Order on Motion For Substitution of Counsel
Description Deny Expediting ~ ORDERED that respondents’ July 6, 2023 motion to expedite consideration of motion for review of trial court’s order granting stay is denied.
Docket Date 2023-07-06
Type Motions Other
Subtype Motion To Expedite
Description Motion To Expedite ~ CONSIDERATION OF MOTION FOR REVIEW OF TRIAL COURT'S ORDER GRANTING STAY
On Behalf Of Regina Daniels
Docket Date 2023-06-29
Type Motions Other
Subtype Motion For Review
Description Motion For Review
On Behalf Of Regina Daniels
Docket Date 2023-06-29
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Regina Daniels
Docket Date 2023-06-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Regina Daniels
Docket Date 2023-06-23
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that petitioner's appendix to the petition for writ of certiorari is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not properly indexed and consecutively paginated, beginning with the cover sheet as page 1, and was not paginated so that the page numbers displayed by the PDF reader exactly match the pagination of the index. An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2023-06-23
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of Cleveland Clinic Florida
Docket Date 2023-06-22
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2023-06-16
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ *FILING FEE PAID ELECTRONICALLY
On Behalf Of Cleveland Clinic Florida
Docket Date 2023-06-16
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-06-16
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ **STRICKEN***FILING FEE PAID ELECTRONICALLY
Docket Date 2024-03-12
Type Order
Subtype Order on Motion for Rehearing
Description Order on Motion for Rehearing
View View File
Docket Date 2024-02-02
Type Order
Subtype Order on Motion For Substitution of Parties
Description Order on Motion For Substitution of Parties
View View File
Docket Date 2023-07-24
Type Order
Subtype Order on Motion For Review
Description Order Denying Motion For Review ~ ORDERED that Respondents’ June 29, 2023 motion for review is denied. Further,ORDERED that Respondents’ July 18, 2023 motion for leave to reply is denied. Further,ORDERED that, within twenty (20) days from the date of this order, Respondents shall file a response to the petition and show cause why the order at issue should not be quashed, and the trial court directed to comply with the plain language of section 766.106(2)(b), Florida Statutes (2022). Petitioners may file a reply within ten (10) days thereafter.

Documents

Name Date
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-05-26
ANNUAL REPORT 2019-03-30
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-03-18
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-18
ANNUAL REPORT 2013-04-30

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1287784 Intrastate Non-Hazmat 2004-09-21 0 - 1 1 Exempt For Hire
Legal Name GEORGE DANIELS
DBA Name DANIELS TRUCKING
Physical Address 41 BROWN ST, GRETNA, FL, 32332, US
Mailing Address 41 BROWN ST, GRETNA, FL, 32332, US
Phone (850) 856-5624
Fax -
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0
103085 Intrastate Non-Hazmat 2002-05-06 0 - 1 2 U.S. Mail
Legal Name GEORGE DANIELS
DBA Name G D TRUCKING
Physical Address 9031 NE 96TH ST, BRONSON, FL, 32621-0675, US
Mailing Address P O BOX 675, BRONSON, FL, 32621-0675, US
Phone (352) 486-2028
Fax -
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 01 Apr 2025

Sources: Florida Department of State