Search icon

D.G. SUITOR & ASSOCIATES, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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. -

Debts

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

Court Cases

Title Case Number Docket Date Status
JONATHAN MC NABB VS BAY VILLAGE CLUB CONDOMINIUM ASSN., INC. 2D2015-5613 2015-12-15 Closed
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 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
JONATHAN MC NABB VS BAY VILLAGE CLUB CONDOMINIUM ASSN., INC., ET AL., 2D2015-4838 2015-11-02 Closed
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

Documents

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