Entity Name: | D.G. SUITOR & ASSOCIATES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
D.G. SUITOR & ASSOCIATES, 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: |
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: | 06 Nov 1975 (49 years ago) |
Last Event: | CORPORATE MERGER |
Event Date Filed: | 15 Mar 2010 (15 years ago) |
Document Number: | 489057 |
FEI/EIN Number |
591644590
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 15751 SAN CARLOS BLVD #8, FT. MYERS, FL, 33908 |
Mail Address: | 15751 SAN CARLOS BLVD #8, FT. MYERS, FL, 33908 |
ZIP code: | 33908 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COX WILLIAM P | President | 15751 SAN CARLOS BLVD #8, FORT MYERS, FL, 33908 |
MIDDLETON CHARLES R | Treasurer | 15751 SAN CARLOS BLVD. #8, FORT MYERS, FL, 33908 |
COX WILLIAM P | Agent | 15751 SAN CARLOS BLVD #8, FT. MYERS, FL, 33908 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G10000083621 | SUITOR, MIDDLETON, COX & ASSOCIATES | ACTIVE | 2010-09-13 | 2025-12-31 | - | 15751 SAN CARLOS BLVD., SUITE 8, FT. MYERS, FL, 33908 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2010-04-22 | COX, WILLIAM P | - |
MERGER | 2010-03-15 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 100000103591 |
REGISTERED AGENT ADDRESS CHANGED | 2007-04-25 | 15751 SAN CARLOS BLVD #8, FT. MYERS, FL 33908 | - |
CHANGE OF PRINCIPAL ADDRESS | 2006-04-28 | 15751 SAN CARLOS BLVD #8, FT. MYERS, FL 33908 | - |
CHANGE OF MAILING ADDRESS | 2006-04-28 | 15751 SAN CARLOS BLVD #8, FT. MYERS, FL 33908 | - |
NAME CHANGE AMENDMENT | 1979-05-25 | D.G. SUITOR & ASSOCIATES, INC. | - |
NAME CHANGE AMENDMENT | 1978-02-20 | SUITOR-TROUTMAN, INC. | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000592322 | TERMINATED | 1000000303713 | LEE | 2012-08-28 | 2032-09-12 | $ 934.03 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
JONATHAN MC NABB VS BAY VILLAGE CLUB CONDOMINIUM ASSN., INC. | 2D2015-5613 | 2015-12-15 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | JONATHAN MC NABB |
Role | Appellant |
Status | Active |
Representations | BENJAMIN D. LUSK, ESQ., THOMAS B. DE MINICO, ESQ. |
Name | Taylor Elevator Corp. |
Role | Appellee |
Status | Active |
Name | Bay Village Club Condominium Assn., Inc. |
Role | Appellee |
Status | Active |
Representations | Michael J. Schwartz, Esq., KELLY A. FANTETTI, ESQ., VANESSA R. ROSS, ESQ. |
Name | D.G. SUITOR & ASSOCIATES, INC. |
Role | Appellee |
Status | Active |
Name | LEE CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2017-06-01 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2017-05-09 |
Type | Order |
Subtype | Order on Motion for Rehearing |
Description | ORD-DENYING REHEARING |
Docket Date | 2017-06-02 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2017-04-11 |
Type | Post-Disposition Motions |
Subtype | Motion for Rehearing |
Description | Motion For Rehearing ~ APPELLEE BAY VILLAGE CLUB CONDOMINIUMASSOCIATION, INC.'S MOTION FOR REHEARING |
On Behalf Of | Bay Village Club Condominium Assn., Inc. |
Docket Date | 2017-03-29 |
Type | Disposition by Opinion |
Subtype | Reversed |
Description | Reversed - Authored Opinion ~ and remanded. |
Docket Date | 2016-12-06 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Bay Village Club Condominium Assn., Inc. |
Docket Date | 2016-10-24 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ APPELLEE'S NOTICE OF COMPLIANCE WITH COURT ORDER |
On Behalf Of | Bay Village Club Condominium Assn., Inc. |
Docket Date | 2016-10-19 |
Type | Record |
Subtype | Supplemental Record |
Description | Supplemental Records ~ 2ND SUPPLEMENTAL |
Docket Date | 2016-10-18 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ APPELLANT'S NOTICE OF COMPLIANCE WITH COURT ORDER |
On Behalf Of | JONATHAN MC NABB |
Docket Date | 2016-10-13 |
Type | Order |
Subtype | Order |
Description | ORD-SUA SPONTE ~ The order that was originally appealed in this case was not a final order in that it merely granted Appellees' motion for summary judgment. This court relinquished jurisdiction, and Appellant obtained a final, appealable order. To the extent necessary, this court extends the relinquishment period up to and including February 12, 2016. We note that Appellant has not arranged for the record to be supplemented with that order. Accordingly, Appellant shall make arrangements within ten days for the supplementation of the record with the final judgment entered by Judge Krier on February 12, 2016.Both parties also rely on documents they have submitted in appendices but that are not part of the record on appeal. Appellant relies on, among other things, a transcript of the summary judgment hearing conducted on November 4, 2015. Appellee relies on, among other things, several deposition transcripts. The parties are directed to arrange for supplementation of the appellate record with any circuit court record documents they intend to rely on within ten days. This court will not consider any documents that have not been properly included in the record on appeal.The clerk of court shall transmit the supplemental records immediately upon receipt. |
Docket Date | 2016-06-24 |
Type | Record |
Subtype | Supplemental Record |
Description | Supplemental Records |
Docket Date | 2016-06-16 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ NOTICE OF UNAVAILABILITY - September 11, 2016 through November 18, 2016 |
On Behalf Of | Bay Village Club Condominium Assn., Inc. |
Docket Date | 2016-05-27 |
Type | Order |
Subtype | Order on Motion to Supplement Record |
Description | ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ Appellee's motion to supplement the record is granted, and appellee shall make arrangements within three days with the clerk of the circuit court for the supplementation of the record with the items mentioned in the motion, with the supplemental record to be filed in this court within twenty-five days from the date of this order. |
Docket Date | 2016-05-25 |
Type | Motions Relating to Records |
Subtype | Motion to Supplement Record |
Description | Motion to Supplement |
On Behalf Of | Bay Village Club Condominium Assn., Inc. |
Docket Date | 2016-03-28 |
Type | Brief |
Subtype | Appendix |
Description | Appendix for Answer Brief ~ PART 1 |
On Behalf Of | Bay Village Club Condominium Assn., Inc. |
Docket Date | 2016-03-03 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Stipulation for Extension of Time ~ 15-AB DUE 03/25/16 |
On Behalf Of | Bay Village Club Condominium Assn., Inc. |
Docket Date | 2016-02-25 |
Type | Notice |
Subtype | Notice of Filing |
Description | Notice of Filing ~ FINAL JUDGEMENT |
On Behalf Of | JONATHAN MC NABB |
Docket Date | 2016-02-19 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Appellant Brief on Merits |
On Behalf Of | JONATHAN MC NABB |
Docket Date | 2016-02-19 |
Type | Record |
Subtype | Appendix to Initial Brief |
Description | Appendix for Initial Brief |
On Behalf Of | JONATHAN MC NABB |
Docket Date | 2016-02-01 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ KRIER |
Docket Date | 2016-01-12 |
Type | Order |
Subtype | Order Discharging Show Cause Order |
Description | ORD-DISCHARGING SHOW CAUSE ~ MBK-This court's January 4, 2016, order to show cause is discharged, and this case shall proceed. |
Docket Date | 2016-01-06 |
Type | Notice |
Subtype | Notice of Filing |
Description | Notice of Filing ~ ORDER GRANTING FINAL SUMMARY JUDGMENT IN FAVOR OF DEFENDANT, TAYLOR ELEVATOR CORP., AND RESPONSE TO COURT ORDER DATED JANUARY 4, 2016 |
On Behalf Of | JONATHAN MC NABB |
Docket Date | 2016-01-04 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2016-01-04 |
Type | Order |
Subtype | Show Cause Jurisdiction |
Description | OSC/Better Gov't Ass'n [summary judgment) ~ **DISCHARGED**(see 1-12-16 ord) |
Docket Date | 2015-12-15 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | JONATHAN MC NABB |
Docket Date | 2015-12-15 |
Type | Misc. Events |
Subtype | Order Appealed |
Description | order appealed |
Classification | NOA Final - Circuit Civil - Other |
Court | 2nd District Court of Appeal |
Originating Court |
Circuit Court for the Twentieth Judicial Circuit, Lee County 13-CA-750 |
Parties
Name | Jonathan McNabb |
Role | Appellant |
Status | Active |
Representations | THOMAS B. DE MINICO, ESQ. |
Name | Taylor Elevator Corp. |
Role | Appellee |
Status | Active |
Name | Bay Village Club Condominium Assn., Inc. |
Role | Appellee |
Status | Active |
Representations | VANESSA R. ROSS, ESQ., Michael J. Schwartz, Esq. |
Name | D.G. SUITOR & ASSOCIATES, INC. |
Role | Appellee |
Status | Active |
Name | LEE CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2016-12-08 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2016-12-07 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2016-11-07 |
Type | Supreme Court |
Subtype | Supreme Court Miscellaneous |
Description | Supreme Court Disposition ~ Petitioner has filed a petition for writ of prohibition. To the extent Petitioner seeks reinstatement of his motion for rehearing en banc in district court case number 2D15-4838, the petition is hereby dismissed. See Mathews v. Crews, 132 So. 3d 776 (Fla. 2014). To the extent Petitioner seeks to prohibit the district court from issuing a mandate in case number 2D15-4838, the petition is hereby denied because petitioner has failed to demonstrate that a lower court is attempting to act in excess of its jurisdiction. See Mandico v. Taos Constr., Inc., 605 So. 2d 850 (Fla. 1992); English v. McCrary, 348 So. 2d 293 (Fla. 1977). Any motions or other requests for relief are also denied. No motion for rehearing or reinstatement will be entertained by this Court.PARIENTE, LEWIS, CANADY, POLSTON, and PERRY, JJ., concur. |
Docket Date | 2016-11-02 |
Type | Supreme Court |
Subtype | Acknowledged Receipt from Supreme Court |
Description | Acknowledged Receipt from Supreme Court |
Docket Date | 2016-11-02 |
Type | Petition |
Subtype | Petition |
Description | ORIGINAL PETITION ~ Petition for Writ of Prohibition with Appendix (PAPER COPY FILED 10/31/16) |
Docket Date | 2016-09-30 |
Type | Order |
Subtype | Order on Motion for Rehearing |
Description | ORD-DENYING REHEARING |
Docket Date | 2016-09-01 |
Type | Post-Disposition Motions |
Subtype | Motion for Rehearing En Banc |
Description | Motion For Rehearing EN BANC ~ MOTION FOR REHEARING EN BANC (PRE-EMPTIVE) |
On Behalf Of | Bay Village Club Condominium Assn., Inc. |
Docket Date | 2016-08-17 |
Type | Disposition by Opinion |
Subtype | Reversed |
Description | Reversed - Authored Opinion ~ and remanded. |
Docket Date | 2016-06-13 |
Type | Record |
Subtype | Supplemental Record |
Description | Supplemental Records |
Docket Date | 2016-06-10 |
Type | Record |
Subtype | Supplemental Record |
Description | Supplemental Records ~ 2ND SUPPLEMENTAL |
Docket Date | 2016-05-18 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ APPELLANT'S NOTICE OF COMPLIANCE WITH COURT ORDER |
On Behalf Of | Jonathan McNabb |
Docket Date | 2016-05-17 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ APPELLEE'S NOTICE OF COMPLIANCE |
On Behalf Of | Bay Village Club Condominium Assn., Inc. |
Docket Date | 2016-05-13 |
Type | Order |
Subtype | Order |
Description | ORD-SUA SPONTE ~ The following items have been included in the appellant's appendix but have not been included in the record on appeal:1.The transcript of the September 8, 2015, hearing on Taylor Elevator Corp.'s motion for summary judgment2.The November 20, 2012, Elevator inspection report3.The June 18, 2012, Formal Notice of Consideration for Disciplinary ActionTo the extent that the aforementioned items are a part of the record, see Fla. R. App. P. 9.200(a)(1), appellant shall make arrangements with the clerk of the circuit court for the supplementation of the record with the items mentioned above within 5 days of the date of this order. This supplementation shall be accomplished within twenty days of this order. The following items have been included in Taylor Elevator Corp.'s appendix but are not included on the record on appeal: 1.The notice of filing and attached deposition transcript of Stanley Rigby2.The notice of filing and attached deposition of Roger Hicks3.The notice of filing and attached deposition of William Darrin GulmyTo the extent that the aforementioned items are a part of the record, see Fla. R. App. P. 9.200(a)(1), appellee Taylor Elevator Corp. shall make arrangements with the clerk of the circuit court for the supplementation of the record with the items mentioned above within 5 days of the date of this order. This supplementation shall be accomplished within twenty days of this order. Failure to comply with this order will result in the case being decided without the aforementioned items. |
Docket Date | 2016-02-18 |
Type | Brief |
Subtype | Appendix |
Description | Appendix for Answer Brief |
On Behalf Of | Bay Village Club Condominium Assn., Inc. |
Docket Date | 2016-01-20 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Answer Brief |
Description | ORDER GRANTING EOT FOR ANSWER BRIEF ~ -cm |
Docket Date | 2016-01-15 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Answer Brief |
Description | Mot. for Extension of time to file Answer Brief |
On Behalf Of | Bay Village Club Condominium Assn., Inc. |
Docket Date | 2016-01-06 |
Type | Record |
Subtype | Appendix to Initial Brief |
Description | Appendix for Initial Brief |
On Behalf Of | Jonathan McNabb |
Docket Date | 2015-12-30 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Appellant Brief on Merits |
On Behalf Of | Jonathan McNabb |
Docket Date | 2015-12-28 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ KRIER |
Docket Date | 2015-12-09 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Bay Village Club Condominium Assn., Inc. |
Docket Date | 2015-11-10 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2015-11-10 |
Type | Order |
Subtype | Order on Filing Fee |
Description | fee - civil; atty |
Docket Date | 2015-11-02 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2015-11-02 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | Jonathan McNabb |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-15 |
ANNUAL REPORT | 2023-04-05 |
ANNUAL REPORT | 2022-04-14 |
ANNUAL REPORT | 2021-04-09 |
ANNUAL REPORT | 2020-04-04 |
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-03-27 |
ANNUAL REPORT | 2016-04-06 |
ANNUAL REPORT | 2015-04-01 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State