Search icon

DAVIS-COOPER & COMPANY, INC. - Florida Company Profile

Company Details

Entity Name: DAVIS-COOPER & COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DAVIS-COOPER & COMPANY, 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: 22 May 1947 (78 years ago)
Date of dissolution: 09 Nov 1990 (34 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 09 Nov 1990 (34 years ago)
Document Number: 151112
FEI/EIN Number 590575265

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

Address: 2708 MARLIN AVE, BOX 29, TAMPA FLA, 33601
Mail Address: 2708 MARLIN AVE, BOX 29, TAMPA FLA, 33601
ZIP code: 33601
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAVIS, ANNA LOUISE Director 2708 MARLIN AVE., TAMPA, FL
DAVIS, ANNA LOUISE Secretary 2708 MARLIN AVE., TAMPA, FL
DAVIS,B C President 2708 MARLIN AVE, TAMPA, FL
DAVIS,B C Agent 2708 MARLIN AVE., TAMPA, FL, 33601
DAVIS,B C Treasurer 2708 MARLIN AVE, TAMPA, FL
DAVIS, JAMES G. Vice President 4312 ZELAR, TAMPA, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 - -
NAME CHANGE AMENDMENT 1961-09-27 DAVIS-COOPER & COMPANY, INC. -

Court Cases

Title Case Number Docket Date Status
OMAR RODRIGUEZ VS THE STATE OF FLORIDA 3D2017-1633 2017-07-18 Closed
Classification Original Proceedings - Circuit Criminal - Prohibition
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
15-12785

Parties

Name OMAR G. RODRIGUEZ
Role Appellant
Status Active
Representations GAIL L. GROSSMAN, ALAN S. ROSS
Name The State of Florida
Role Appellee
Status Active
Representations Marlon J. Weiss, Office of Attorney General, AMIT AGARWAL
Name Public Defender Appeals
Role Amicus - Petitioner
Status Active
Name Jeffrey Paul DeSousa
Role Amicus - Petitioner
Status Active
Name Jason Gonzalez
Role Amicus - Petitioner
Status Active
Name STEPHEN P. HALBROOK
Role Amicus - Petitioner
Status Active
Name John Eddy Morrison
Role Amicus - Petitioner
Status Active
Name LISA M. BAIRD
Role Amicus - Respondent
Status Active
Name DAVIS-COOPER & COMPANY, INC.
Role Amicus - Respondent
Status Active
Name RICARDO J. BASCUAS
Role Amicus - Respondent
Status Active
Name DAVID H. THOMPSON
Role Amicus - Respondent
Status Active
Name BRANDON T. WHITE
Role Amicus - Respondent
Status Active
Name EDWARD M. MULLINS
Role Amicus - Respondent
Status Active
Name HALEY N. PROCTOR
Role Amicus - Respondent
Status Active
Name Hon. Milton Hirsch
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-10-06
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ Motion to permit filing of supplemental reply brief
On Behalf Of OMAR G. RODRIGUEZ
Docket Date 2017-09-29
Type Brief
Subtype Amicus Curiae Brief
Description Amicus Curiae Brief ~ Brady Center
Docket Date 2018-02-07
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Authored Opinion
Docket Date 2017-10-20
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ Motion to participate in oral argument (Brady Center)
Docket Date 2017-10-11
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Petitioner’s motion to permit filing of supplemental reply brief is granted, and the supplemental reply brief filed October 6, 2017 is accepted as filed.
Docket Date 2017-10-06
Type Response
Subtype Reply
Description REPLY ~ To Amici Curiae Brief
On Behalf Of OMAR G. RODRIGUEZ
Docket Date 2018-02-23
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-02-23
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-02-07
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ The Brady Center To Prevent Gun Violence's motion to participate in oral argument is hereby denied.
Docket Date 2017-09-20
Type Order
Subtype Order on Motion for Leave to File Amicus Curiae Brief
Description AMICUS C. BRIEF accepted (OG07) ~ NRA Freedom Action Foundation's motion for leave to file an amicus curiae brief is hereby granted, and the amicus curiae brief filed on September 18, 2017 is accepted by the Court .
Docket Date 2017-09-20
Type Brief
Subtype Amicus Curiae Brief
Description Amicus Curiae Brief ~ for the Prevention of Gun Violence
Docket Date 2017-09-18
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description Pro hac vice motion granted (OG45) ~ Upon consideration, Haley N. Proctor, Esquire's motion to appear pro hac vice on behalf of NRA Freedom Action Foundation is hereby granted as stated in the motion. Haley N. Proctor shall pay the required one hundred ($100.00) dollar fee within ten (10) days from the date of this order.
Docket Date 2017-09-18
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ Motion for leave to file brief as amicus curiae
Docket Date 2017-09-18
Type Brief
Subtype Amicus Curiae Brief
Description Amicus Curiae Brief ~ The NRA Freedom Action Foundation
Docket Date 2017-09-15
Type Order
Subtype Order on Motion for Extension of Time
Description Misc. Extension Granted (OG02) ~ The Brady Center to Prevent Gun Violence’s motion for extension of time to file an amicus curiae brief is granted to and including September 29, 2017.
Docket Date 2017-09-14
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of OMAR G. RODRIGUEZ
Docket Date 2017-09-14
Type Record
Subtype Appendix
Description Appendix
On Behalf Of OMAR G. RODRIGUEZ
Docket Date 2017-09-14
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ Motion for admission to appear pro hac vice (David H. Thompson) no check
Docket Date 2017-09-14
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ to file amicus brief
Docket Date 2017-09-06
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ to file its Amicus Curiae Brief (University of Miami School of Law)
Docket Date 2017-09-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of The State of Florida
Docket Date 2017-09-06
Type Response
Subtype Response
Description RESPONSE ~ to the petition for writ of prohibition.
On Behalf Of The State of Florida
Docket Date 2017-09-06
Type Record
Subtype Appendix
Description Appendix
On Behalf Of The State of Florida
Docket Date 2017-08-24
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ The Florida Public Defender Association, Inc.’s motion to accept the amended brief of amicus curiae is granted, and the amended amicus curiae brief filed August 22, 2017 is accepted by the Court.
Docket Date 2017-08-22
Type Brief
Subtype Amicus Curiae Brief
Description Amicus Curiae Brief ~ Amended.
Docket Date 2017-08-22
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ to accept amended brief if amicus curiae
Docket Date 2017-08-21
Type Order
Subtype Order on Motion for Extension of Time
Description Misc. Extension Granted (OG02) ~ The Law Center to Prevent Gun Violence’s request for extension of time to file an amicus curiae brief is granted to and including September 20, 2017.
Docket Date 2017-08-18
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ to file Amicus Curiae Brief
Docket Date 2017-08-15
Type Order
Subtype Order on Motion for Extension of Time
Description Misc. Extension Granted (OG02) ~ The Brady Center to Prevent Gun Violence’s motion for extension of time to file an amicus curiae brief is granted to and including September 20, 2017.
Docket Date 2017-08-14
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ The Law Center to Prevent Gun Violence’s motion for leave to file an amicus brief is granted, and the amicus brief is due within fourteen (14) days from the date of this order.
Docket Date 2017-08-14
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ to Prevent Gun Violence's Motion for Extension of Time
Docket Date 2017-08-11
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ Motion for leave to file an Amicus Curiae Brief (LAW CENTER TO PREVENT GUN VIOLENCE)
Docket Date 2017-08-09
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ University of Miami School of Law Federal Appellate Clinic¿s motion for leave to file an amicus curiae brief in support of the circuit court¿s order is granted as stated in the motion.
Docket Date 2017-08-08
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Extension granted to respond to petition (OG01) ~ Respondent¿s motion for an extension of time to file a response to the petition for writ of prohibition is granted to and including September 6, 2017.
Docket Date 2017-08-08
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ Motion for leave to file an amicus curiae brief in support of the Circuit Court's order
Docket Date 2017-08-07
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ motion for leave to file an amicus curiae brief
Docket Date 2017-08-04
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of The State of Florida
Docket Date 2017-08-03
Type Order
Subtype Order on Motion for Leave to File Amicus Curiae Brief
Description AMICUS C. BRIEF accepted (OG07) ~ Florida Public Defender Association, Inc.'s motion for leave to file an amicus curiae brief is hereby granted, and the amicus curiae brief filed on August 1, 2017 is accepted by the Court.
Docket Date 2017-08-01
Type Brief
Subtype Amicus Curiae Brief
Description Amicus Curiae Brief
Docket Date 2017-08-01
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ for leave to file brief as amicus curiae in support of petitioner.
Docket Date 2017-08-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
Docket Date 2017-07-31
Type Order
Subtype Order on Motion for Leave to File Amicus Curiae Brief
Description AMICUS C. BRIEF accepted (OG07) ~ Unified Sportsmen of Florida, Inc.'s motion for leave to appear as amicus curiae and file an amicus curiae brief is hereby granted, and the amicus curiae brief filed on July 27, 2017 is accepted by the Court.
Docket Date 2017-07-27
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of OMAR G. RODRIGUEZ
Docket Date 2017-07-27
Type Brief
Subtype Amicus Curiae Brief
Description Amicus Curiae Brief
Docket Date 2017-07-27
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ Motion for Leave to File Amicus Curiae Brief
Docket Date 2017-07-27
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description Pro hac vice motion granted (OG45) ~ Upon consideration, Stephen P. Halbrook, Esquire's motion to appear pro hac vice on behalf of respondent is hereby granted as stated in the motion. Stephen P. Halbrook shall pay the required one hundred ($100.00) dollar fee within ten (10) days from the date of this order.
Docket Date 2017-07-25
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ Verified motion for admission to appear pro hac vice
Docket Date 2017-07-19
Type Order
Subtype Order to Show Cause
Description Order to show cause-Proh(Rule Nisi)(OR12J) ~ The party, if any, opposing the relief requested in the petition for writ of prohibition shall, and the respondent judge may, show cause as to why the relief requested should not be granted, within twenty (20) days of the date of this order. This order stays the stand-your-ground hearing pending further order of this Court. Further, a reply may be filed five (5) days thereafter. SALTER, FERNANDEZ and LUCK, JJ., concur.
Docket Date 2017-07-18
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-07-18
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of OMAR G. RODRIGUEZ
Docket Date 2017-07-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for a petition is due.
Docket Date 2017-07-18
Type Record
Subtype Appendix
Description Appendix
On Behalf Of OMAR G. RODRIGUEZ

Date of last update: 01 Apr 2025

Sources: Florida Department of State