Entity Name: | DABAMA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
DABAMA, 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: | 26 Oct 1967 (58 years ago) |
Date of dissolution: | 27 Jan 2020 (5 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 27 Jan 2020 (5 years ago) |
Document Number: | 322441 |
FEI/EIN Number |
591285622
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9655 S DIXIE HIGHWAY STE 300, MIAMI, FL, 33156 |
Mail Address: | 9655 S DIXIE HIGHWAY STE 300, MIAMI, FL, 33156 |
ZIP code: | 33156 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FERNANDEZ GWENDOLIN S | Director | 12940 NE 4TH AVE., MIAMI, FL, 33161 |
TRAVIS DEBORAH | Director | 1169 MEADOWLARK AVE, MIAMI SPRINGS, FL, 33166 |
BARNES SHELDON H. | Director | 950 MAYFLOWER AVE, MELBOURNE, FL |
YATES BASIL M | Director | 950 HUNTINGHODGE DR, MIAMI SPRINGS, FL 00000 |
LARKIN JEREMY S | Agent | 9655 S DIXIE HIGHWAY STE 300, MIAMI, FL, 33156 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2020-01-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-03-28 | LARKIN, JEREMY S | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-03-28 | 9655 S DIXIE HIGHWAY STE 300, MIAMI, FL 33156 | - |
CHANGE OF MAILING ADDRESS | 2017-03-28 | 9655 S DIXIE HIGHWAY STE 300, MIAMI, FL 33156 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-03-28 | 9655 S DIXIE HIGHWAY STE 300, MIAMI, FL 33156 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
KATHLEEN YATES, et al., VS RICHARD FERNANDEZ, et al., | 3D2018-0338 | 2018-02-22 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Kathleen Yates |
Role | Appellant |
Status | Active |
Representations | MARK A. BOYLE, John R. Sutton |
Name | Travis Family Partnership |
Role | Appellant |
Status | Active |
Name | PROFESSIONAL INSTITUTE OF HIALEAH, INC., |
Role | Appellee |
Status | Active |
Name | SHELDON BARNES |
Role | Appellee |
Status | Active |
Name | BASIL M. YATES, M.D. |
Role | Appellee |
Status | Active |
Name | DEBORAH TRAVIS |
Role | Appellee |
Status | Active |
Name | SUSANNE TRAVIS |
Role | Appellee |
Status | Active |
Name | GWENDOLYN FERNANDEZ |
Role | Appellee |
Status | Active |
Name | Richard Fernandez |
Role | Appellee |
Status | Active |
Representations | RICHARD J. SARAFAN, NIALL T. MCLACHLAN, ANDREW S. BERMAN |
Name | DABAMA, INC. |
Role | Appellee |
Status | Active |
Name | LUCILLE BARNES |
Role | Appellee |
Status | Active |
Name | BASIL M. YATES, M.D., P.A. |
Role | Appellee |
Status | Active |
Name | HON. RODNEY SMITH |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2018-04-30 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2018-04-30 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2018-04-10 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Dismissed - Order by Judge |
Docket Date | 2018-04-10 |
Type | Motions Other |
Subtype | Motion To Dismiss |
Description | Motion to Dismiss Granted (OG32) ~ ORDERED that appellees' motion to dismiss appeal is granted, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed for lack of jurisdiction. |
Docket Date | 2018-04-02 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Kathleen Yates |
Docket Date | 2018-04-02 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Mot. for Extension of time to file Initial Brief |
On Behalf Of | Kathleen Yates |
Docket Date | 2018-03-28 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ OF APPELLANT WAIVER OF OPPOSITION TO AE MOTION TO DISMISS |
On Behalf Of | Kathleen Yates |
Docket Date | 2018-03-07 |
Type | Order |
Subtype | Order on Motion for Extension of Time to File Response |
Description | Ext-granted to respond to motion (OG01A) ~ The response to the motion for extension of time is noted. Appellants’ motion for extension of time to file a response to the motion to dismiss is granted to and including March 19, 2018. |
Docket Date | 2018-03-02 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ to motion for eot |
On Behalf Of | Richard Fernandez |
Docket Date | 2018-03-02 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to File Response |
Description | Motion for Extension of Time to File Response |
On Behalf Of | Kathleen Yates |
Docket Date | 2018-03-01 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellants that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court on or before March 11, 2018. |
Docket Date | 2018-02-27 |
Type | Notice |
Subtype | Amended Notice of Appeal |
Description | Amended Notice of Appeal |
On Behalf Of | Kathleen Yates |
Docket Date | 2018-02-26 |
Type | Motions Other |
Subtype | Motion To Dismiss |
Description | Motion To Dismiss ~ Joinder |
On Behalf Of | Richard Fernandez |
Docket Date | 2018-02-23 |
Type | Motions Other |
Subtype | Motion To Dismiss |
Description | Motion To Dismiss |
On Behalf Of | Richard Fernandez |
Docket Date | 2018-02-23 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Clerk's notice granting eot (CLKEX) ~ IB-30 days to 4/1/18 |
Docket Date | 2018-02-22 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Mot. for Extension of time to file Initial Brief |
On Behalf Of | Kathleen Yates |
Docket Date | 2018-02-22 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2018-02-22 |
Type | Notice |
Subtype | Notice of Appeal Transmittal Form |
Description | Notice of Transmittal--NOA |
On Behalf Of | Kathleen Yates |
Docket Date | 2018-02-22 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case with attachments. |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2020-01-27 |
ANNUAL REPORT | 2019-01-25 |
ANNUAL REPORT | 2018-01-05 |
Reg. Agent Change | 2017-03-28 |
ANNUAL REPORT | 2017-02-03 |
ANNUAL REPORT | 2016-03-11 |
ANNUAL REPORT | 2015-02-23 |
ANNUAL REPORT | 2014-04-17 |
ANNUAL REPORT | 2013-04-26 |
ANNUAL REPORT | 2012-04-30 |
Date of last update: 01 Jun 2025
Sources: Florida Department of State